Company NameNetcrest Solutions Limited
Company StatusDissolved
Company Number03529070
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

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

Directors

Director NameCharles Bimpong
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGhanian
StatusClosed
Appointed18 April 1998(1 month after company formation)
Appointment Duration5 years, 11 months (closed 30 March 2004)
RoleConsultant
Correspondence Address5 West Way Gardens
Shirley
Croydon
Surrey
CR0 8RA
Secretary NameAlice Bimpong
NationalityBritish
StatusClosed
Appointed18 April 1998(1 month after company formation)
Appointment Duration5 years, 11 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address5 West Way Gardens
Shirley
Croydon
Surrey
CR0 8RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 West Way Gardens
Shirley
Croydon
Surrey
CR0 8RA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,500
Cash£51
Current Liabilities£6,160

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
23 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 April 2003Return made up to 17/03/03; full list of members (6 pages)
28 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
11 July 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
11 July 2001Total exemption full accounts made up to 31 July 1999 (12 pages)
3 May 2001Return made up to 17/03/01; full list of members (6 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Registered office changed on 23/10/00 from: 12 palace court the retreat thornton heath surrey CR7 8LD (1 page)
16 June 2000Return made up to 17/03/00; full list of members (6 pages)
7 May 1999Return made up to 17/03/99; full list of members (6 pages)
3 December 1998Ad 18/04/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
25 August 1998New secretary appointed (2 pages)
29 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/04/98
(1 page)
17 March 1998Incorporation (17 pages)