Company NameNet Classifieds Limited
Company StatusDissolved
Company Number03064432
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Jacob Kelly Iny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address39 Cissbury Ring North
London
N12 7AL
Secretary NameMaurice Iny
NationalityBritish
StatusClosed
Appointed07 June 2002(7 years after company formation)
Appointment Duration9 years, 1 month (closed 05 July 2011)
RoleCompany Director
Correspondence Address26 Winchmore Hill Road
London
N14 6PT
Director NamePaul Christopher Courtney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 2 7 Old Royal Free Place
Liverpool Road
London
N1 0YJ
Secretary NamePaul Christopher Courtney
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 2 7 Old Royal Free Place
Liverpool Road
London
N1 0YJ
Director NameGary Schwartz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 1998)
RoleEngineer
Correspondence Address12c Woodside Lane
Finchley
London
N12 8RB
Secretary NameGary Schwartz
NationalityBritish
StatusResigned
Appointed01 June 1996(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 1998)
RoleEngineer
Correspondence Address12c Woodside Lane
Finchley
London
N12 8RB
Secretary NameJudith Suzannah Michaels
NationalityBritish
StatusResigned
Appointed04 April 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address33a Selborne Road
London
N14 7DD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address59a Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 April 2009Accounts made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 June 2008Accounts made up to 30 June 2007 (1 page)
10 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts made up to 30 June 2006 (1 page)
5 July 2006Return made up to 02/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 02/06/06; full list of members (2 pages)
13 February 2006Accounts made up to 30 June 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 02/06/05; full list of members (2 pages)
30 June 2005Return made up to 02/06/05; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 February 2005Accounts made up to 30 June 2004 (1 page)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
7 July 2003Accounts made up to 30 June 2003 (1 page)
7 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
3 June 2003Return made up to 02/06/03; full list of members (6 pages)
3 June 2003Return made up to 02/06/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 July 2002Accounts made up to 30 June 2002 (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
12 June 2002Return made up to 02/06/02; full list of members (6 pages)
12 June 2002Return made up to 02/06/02; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 July 2001Accounts made up to 30 June 2001 (2 pages)
30 July 2001Return made up to 02/06/01; full list of members (6 pages)
30 July 2001Return made up to 02/06/01; full list of members (6 pages)
8 December 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
8 December 2000Accounts made up to 30 June 2000 (2 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 March 2000Accounts made up to 30 June 1999 (2 pages)
8 June 1999Return made up to 02/06/99; full list of members (6 pages)
8 June 1999Return made up to 02/06/99; full list of members (6 pages)
5 March 1999Accounts made up to 30 June 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 August 1998Return made up to 05/06/98; no change of members (4 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Return made up to 05/06/98; no change of members (4 pages)
16 April 1998Accounts made up to 30 June 1997 (2 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 August 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Return made up to 05/06/97; no change of members (4 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
18 December 1996Accounts made up to 30 June 1996 (1 page)
21 November 1996Return made up to 05/06/96; full list of members (6 pages)
21 November 1996Return made up to 05/06/96; full list of members (6 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: international house 31 church road hendon london NW4 4EB (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: international house 31 church road hendon london NW4 4EB (1 page)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Incorporation (12 pages)
5 June 1995Incorporation (22 pages)