Company NameNetwork Sciences Limited
Company StatusDissolved
Company Number03218757
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Neeta Bakrania
NationalityBritish
StatusClosed
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 Brent Way
Finchley
London
N3 1AR
Director NameVijay Babulal Bakrania
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Brent Way
Finchley
London
N3 1AR
Director NameRavi Bakrania
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleIT Consultant
Correspondence Address95 Brent Way
West Finchley
London
N3 1AR
Director NameKetankumar Devshi Shah
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address95 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address317 Horn Lane
Acton
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004Application for striking-off (1 page)
3 August 2004Total exemption full accounts made up to 31 July 2002 (6 pages)
24 June 2004Return made up to 01/07/04; full list of members (6 pages)
8 May 2004Registered office changed on 08/05/04 from: 317 horn lane acton london W3 0BU (1 page)
8 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 95 brent way west finchley london N3 1AR (1 page)
2 June 2003New director appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 August 2001Return made up to 01/07/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
29 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
2 August 1999Return made up to 01/07/99; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
25 September 1998Return made up to 01/07/98; no change of members (4 pages)
30 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 July 1997Return made up to 01/07/97; full list of members (6 pages)
14 July 1996Secretary resigned (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996New director appointed (1 page)
1 July 1996Incorporation (15 pages)