Company NameNetbiz Services Limited
DirectorDavid Rodenburg
Company StatusDissolved
Company Number03577458
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Previous NameNetwork Business Contractors Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDavid Rodenburg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address15 Woodpecker Close
Bordon
Hampshire
GU35 0UR
Secretary NameClaire Helena Felicity Rodenburg
NationalityBritish
StatusCurrent
Appointed08 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address15 Woodpecker Close
Bordon
Hampshire
GU35 0UR
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,307
Cash£7,646
Current Liabilities£11,625

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
8 April 2002Statement of affairs (6 pages)
8 April 2002Appointment of a voluntary liquidator (1 page)
26 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2002Registered office changed on 06/03/02 from: 15 woodpecker close bordon hampshire GU35 0UR (1 page)
16 June 2001Return made up to 08/06/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 June 2000Return made up to 08/06/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 March 2000Company name changed network business contractors lim ited\certificate issued on 03/03/00 (3 pages)
22 June 1999Return made up to 08/06/99; full list of members (6 pages)
7 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/07/98
(1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Ad 28/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 1998Registered office changed on 15/07/98 from: jsa 110 the parade watford hertfordshire WD1 2GB (1 page)
8 June 1998Incorporation (13 pages)