Company NameNemcom Limited
Company StatusDissolved
Company Number03446977
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Edward Brailsford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(same day as company formation)
RoleNetwork Analyst
Correspondence Address100 Hildaville Drive
Westcliff On Sea
Essex
SS0 9RS
Director NameVivienne Joy Brailsford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(same day as company formation)
RoleNurse
Correspondence Address100 Hildaville Drive
Westcliff On Sea
Essex
SS0 9RS
Secretary NameVivienne Joy Brailsford
NationalityBritish
StatusClosed
Appointed09 October 1997(same day as company formation)
RoleNurse
Correspondence Address100 Hildaville Drive
Westcliff On Sea
Essex
SS0 9RS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£56
Cash£695
Current Liabilities£10,068

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2004Return made up to 09/10/04; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
10 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 October 1999Return made up to 09/10/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 September 1998 (9 pages)
4 November 1998Return made up to 09/10/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
30 October 1997Ad 10/10/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 October 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
21 October 1997Registered office changed on 21/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
9 October 1997Incorporation (20 pages)