Company NameNetwork Solutions Global Limited
Company StatusDissolved
Company Number03207248
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date14 June 2005 (18 years, 11 months ago)
Previous NameFulmar Distribution Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Albert Thomas Morgan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressIshams Barn
Ishams Chase Wickham Bishops
Witham
Essex
CM8 3LG
Secretary NameBarbara Anne Morgan
NationalityBritish
StatusClosed
Appointed10 February 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressIshams Barn
Ishams Chase Wickham Bishops
Witham
Essex
CM8 3LG
Secretary NameBarbara Ann Morgan
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRowan House
Basin Road Heybridge Basin
Maldon
Essex
CM9 7RQ
Secretary NameRussell James Short
NationalityBritish
StatusResigned
Appointed10 May 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address34 Alder Drive
Chelmsford
Essex
CM2 9EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
18 July 2003Return made up to 04/06/03; full list of members (5 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 1 market hill coggleshall colchester essex CO6 1TS (1 page)
7 March 2003Return made up to 04/06/02; full list of members (5 pages)
7 March 2003Secretary resigned (1 page)
28 February 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
24 February 2003Accounts for a dormant company made up to 30 November 2001 (4 pages)
12 July 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
2 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Secretary resigned (2 pages)
25 May 2001New secretary appointed (1 page)
29 August 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
16 June 2000Return made up to 04/06/00; full list of members (6 pages)
29 March 2000Company name changed fulmar distribution LIMITED\certificate issued on 30/03/00 (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 130 new london road chelmsford essex CM2 0RG (1 page)
19 November 1999Registered office changed on 19/11/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
13 July 1998Return made up to 04/06/98; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 3 June 1997 (5 pages)
8 April 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
10 October 1997Return made up to 04/06/97; full list of members (8 pages)
29 April 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
11 June 1996Secretary resigned (1 page)
4 June 1996Incorporation (14 pages)