Company NameNetwork Surgery Limited
Company StatusDissolved
Company Number03269643
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 5 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael McEntee
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 03 July 2001)
RoleNetwork Support
Correspondence AddressFlat 3 2a Greyhound Road
London
W6 8NX
Secretary NameMichael Osullivan
NationalityBritish
StatusClosed
Appointed30 October 1998(2 years after company formation)
Appointment Duration2 years, 8 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address156 Rede Court Road
Strood
Rochester
Kent
ME2 3TU
Secretary NameAndrew Sanderson
NationalityBritish
StatusResigned
Appointed11 February 1997(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 15 August 1997)
RoleSecurity
Correspondence Address111 Bryncastell Bow Street
Aberystwyth
SY24 5DB
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999Return made up to 25/10/98; no change of members (4 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director's particulars changed (1 page)
23 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
2 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1997Registered office changed on 27/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
25 October 1996Incorporation (8 pages)