Company NameNetobjects Limited
Company StatusDissolved
Company Number03604105
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSamir Arora
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1072 South De Anza Boulevard
Suite A107-313
San Jose
California
95129
Secretary NameAlan Barry Kalin
NationalityAmerican
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address507 Entrada Way
Menlo Park
California
954025
Director NameMichael James Shannahan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address323 Beresford Avenue
Redwood City
California
54061
Director NameRussell Surmanek
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2001)
RoleChief Financial Officer
Correspondence Address20 Arroyd View Circle
Belmont
921008 California
United States
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address(PO Box 900) Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
13 August 2002Strike-off action suspended (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
20 December 2001Director resigned (1 page)
13 August 2001Return made up to 24/07/01; full list of members (6 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
13 June 2000Registered office changed on 13/06/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
18 April 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
21 September 1999Return made up to 24/07/99; full list of members (5 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
11 June 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
24 July 1998Incorporation (14 pages)