Company NameNetwork Dynamix Limited
Company StatusDissolved
Company Number03609811
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NamePaul Maurice Risidore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SR
Secretary NameLinda Hilary Risidore
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 The Rise
Edgware
Middlesex
HA8 8NS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£603
Cash£11,248
Current Liabilities£11,851

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Application for striking-off (1 page)
16 July 2001Total exemption small company accounts made up to 31 August 1999 (5 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
24 August 2000Return made up to 05/08/00; full list of members (6 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1998Director resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
5 August 1998Incorporation (13 pages)