Company NameNetax Limited
Company StatusDissolved
Company Number03353020
CategoryPrivate Limited Company
Incorporation Date15 April 1997(26 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)
Previous NameDiplema 358 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick John Haighton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address103 Camberwell Grove
London
SE5 8JH
Director NameRupert James Haighton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleManagement Consultant
Correspondence Address103 Camberwell Grove
London
SE5 8JH
Secretary NameMr Thomas Patrick Macleod Walsh
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleCompany Director
Correspondence AddressHighclere Farm
Highclere
Newbury
Berkshire
RG15 9PY
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE

Location

Registered Address1 Gresham Street
London
EC2V 7BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
24 April 2001Return made up to 15/04/01; full list of members (6 pages)
26 April 2000Return made up to 15/04/00; full list of members (6 pages)
5 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
22 April 1999Return made up to 15/04/99; no change of members (4 pages)
6 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Return made up to 15/04/98; full list of members (6 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 May 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Company name changed diplema 358 LIMITED\certificate issued on 14/05/97 (2 pages)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
15 April 1997Incorporation (14 pages)