Company NameNetica Plc
Company StatusDissolved
Company Number03346970
CategoryPublic Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen James Shaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 week after company formation)
Appointment Duration4 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address186 Oakwood Court
Abbotsbury Road
London
W14 8JE
Director NameAdrian Black
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2001)
RoleManager
Correspondence Address19 Willow Lane
Milton
Abinglton
Oxfordshire
OX9 5JL
Director NameStephen White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2001)
RoleManager
Correspondence AddressBeaufort Cottage
Hawkebury
South Gloucestershire
GL9 1AU
Wales
Secretary NameSRT Corporate Services Limited (Corporation)
StatusClosed
Appointed05 June 1997(2 months after company formation)
Appointment Duration4 years, 6 months (closed 04 December 2001)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Director NameRichard Ley Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRoyex House 5 Aldermanbury Square
London
EC2V 7LE
Director NameMr Nicholas John Ward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRoyex House 5 Aldermanbury Square
London
EC2V 7LE
Director NamePeter Loring Drown
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1998)
RoleChartered Accountant
Correspondence Address18 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameJames Duncan Ramsay
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address47 Pursers Cross Road
Fulham
London
SW6 4QY
Director NameMr Frank Ryan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1997(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Secretary NameRichard Ley Thomas
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 1997)
RoleSolicitor
Correspondence AddressRoyex House 5 Aldermanbury Square
London
EC2V 7LE
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2001Receiver's abstract of receipts and payments (2 pages)
19 April 2001Receiver's abstract of receipts and payments (2 pages)
30 March 2001Receiver ceasing to act (1 page)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
5 March 1999Administrative Receiver's report (16 pages)
9 December 1998Registered office changed on 09/12/98 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
8 December 1998Appointment of receiver/manager (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director's particulars changed (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Return made up to 02/04/98; bulk list available separately (9 pages)
4 September 1998Location of register of members (1 page)
25 August 1998Ad 03/08/98--------- £ si [email protected]=300 £ ic 281152/281452 (2 pages)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998£ nc 375000/462500 27/04/98 (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
7 October 1997Ad 30/07/97--------- £ si [email protected]=1250 £ ic 279902/281152 (2 pages)
9 September 1997Ad 05/08/97--------- £ si [email protected]=75000 £ ic 204902/279902 (20 pages)
15 August 1997Location of register of members (1 page)
7 August 1997Ad 27/03/97-20/05/97 £ si [email protected]=204900 £ ic 2/204902 (12 pages)
7 August 1997Particulars of contract relating to shares (3 pages)
18 July 1997Prospectus (43 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
29 May 1997Application to commence business (2 pages)
29 May 1997Certificate of authorisation to commence business and borrow (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
29 April 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
25 April 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
25 April 1997Memorandum and Articles of Association (2 pages)