Company NameNetdelta Limited
Company StatusDissolved
Company Number03143523
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)
Previous NamePIAB Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Vourneen Maura Doyle
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Carillon Court
Ealing
London
W5 3SX
Secretary NameDenise Finch
NationalityBritish
StatusClosed
Appointed16 September 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address33 Clayton Crescent
Brentford
Middlesex
TW8 9PT
Director NameLeslie Federick Williams
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Grange Road
Ealing
London
W5 5BX
Secretary NameMiss Vourneen Maura Doyle
NationalityIrish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Carillon Court
Ealing
London
W5 3SX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Hyde Park Place
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
13 December 1999Application for striking-off (1 page)
23 March 1999Company name changed piab LIMITED\certificate issued on 24/03/99 (2 pages)
15 December 1998Return made up to 15/12/98; no change of members (4 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
12 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
12 October 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Return made up to 04/01/97; full list of members (6 pages)
8 February 1996Accounting reference date notified as 30/04 (1 page)
26 January 1996Registered office changed on 26/01/96 from: 120 east road london N1 6AA (1 page)
19 January 1996Company name changed hoganland LIMITED\certificate issued on 22/01/96 (2 pages)
4 January 1996Incorporation (15 pages)