Company NameNetboom Limited
Company StatusDissolved
Company Number03384490
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHugh Ignatius Carlin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1998(1 year after company formation)
Appointment Duration10 years, 11 months (closed 09 June 2009)
RoleSurveyor
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameEmma Carlin
NationalityBritish
StatusClosed
Appointed02 September 2003(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameMr Richard Francis Rooney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1997(3 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mansel Road
Wimbledon
London
SW19 4AA
Secretary NameMarianne Dorothy Rooney
NationalityIrish
StatusResigned
Appointed02 July 1997(3 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1998)
RoleCompany Director
Correspondence Address42 Barham Road
London
SW20 0EH
Director NameMr James Joseph Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1998(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sandal Road
Ealing
London
W5 1JD
Secretary NameHugh Ignatius Carlin
NationalityIrish
StatusResigned
Appointed18 June 1998(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2003)
RoleSurveyor
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPaul Anthony House
724 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 10/06/08; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 10/06/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Return made up to 10/06/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Return made up to 10/06/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Return made up to 10/06/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Registered office changed on 03/12/98 from: 78A high st wimbledon village london SW19 5EG (1 page)
24 July 1998Ad 02/07/97--------- £ si 8@1 (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Return made up to 10/06/98; full list of members (6 pages)
24 July 1998Director resigned (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 5 princeton mews 167-169 london road kingston upon thames surrey KT2 6PT (1 page)
6 November 1997Ad 02/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
10 June 1997Incorporation (9 pages)