Company NameNetsure Limited
DirectorIjaz Chaudhry
Company StatusDissolved
Company Number03418505
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ijaz Chaudhry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address117 Fernlea Road
Balham
London
SW12 9RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 April 2006Dissolved (1 page)
4 January 2006Liquidators statement of receipts and payments (8 pages)
4 January 2006Return of final meeting in a creditors' voluntary winding up (7 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
22 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Statement of affairs (12 pages)
20 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 2001Appointment of a voluntary liquidator (2 pages)
19 September 2001Secretary resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
1 September 2000Return made up to 12/08/00; full list of members (6 pages)
12 October 1999Return made up to 12/08/99; no change of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Return made up to 12/08/98; full list of members (6 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
12 August 1997Incorporation (14 pages)