Company NameNetestate Limited
Company StatusDissolved
Company Number03036834
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatteo Berlucchi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed24 March 1995(1 day after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2001)
RolePhysicist
Correspondence Address24 St Georges Drive
London
SW1V 4BN
Director NameMr Miso Marlais
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 day after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameDr Janko Mrsic-Flogel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 day after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2001)
RoleComputer Scientist
Country of ResidenceUnited Kingdom
Correspondence Address121 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Secretary NameMr Miso Marlais
NationalityBritish
StatusClosed
Appointed24 March 1995(1 day after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
4 January 2001Application for striking-off (1 page)
28 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
23 April 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 23/04/99
(6 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 April 1997Return made up to 23/03/97; no change of members (4 pages)
12 March 1997Registered office changed on 12/03/97 from: 50 hans crescent 4TH floor london SW1X 0NB (1 page)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New secretary appointed;new director appointed (2 pages)
30 March 1995Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1995Incorporation (38 pages)