Company NameNeptune 2006 Limited
Company StatusDissolved
Company Number03301254
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameFrank Bengtsen
Date of BirthApril 1942 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed16 January 1997(3 days after company formation)
Appointment Duration11 years, 4 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Manuden
Bishops Stortford
Hertfordshire
CM23 1DG
Secretary NameFiona Bengtsen
NationalityBritish
StatusClosed
Appointed22 January 1998(1 year after company formation)
Appointment Duration10 years, 4 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Manuden
Bishops Stortford
Hertforshire
CM23 1DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbbott King & Troen Limited (Corporation)
StatusResigned
Appointed16 January 1997(3 days after company formation)
Appointment Duration1 year (resigned 22 January 1998)
Correspondence Address11th Floor Holbrook House
14 Great Queen Street
London
WC2B 5DG

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,097
Current Liabilities£343,884

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Application for striking-off (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 February 2007Return made up to 13/01/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 June 2006Registered office changed on 21/06/06 from: the bury mallows green road manuden bishops stortford hertfordshire CM23 1DG (1 page)
19 January 2006Return made up to 13/01/06; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 January 2005Return made up to 13/01/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 February 2002Return made up to 13/01/02; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Return made up to 13/01/00; full list of members (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 13/01/99; no change of members (4 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: holbrook house 14 great queen street london WC2B 5DG (1 page)
3 July 1998Secretary resigned (1 page)
23 June 1998Accounts made up to 31 December 1997 (5 pages)
27 January 1998Return made up to 13/01/98; full list of members (5 pages)
29 April 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
27 January 1997Memorandum and Articles of Association (9 pages)
24 January 1997Company name changed triangle solutions LIMITED\certificate issued on 24/01/97 (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 788-790 finchley road london NW11 7UR (1 page)
13 January 1997Incorporation (17 pages)