Company NameNetwork Solutions Limited
Company StatusDissolved
Company Number03692838
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)
Previous NameEFX Worldwide Limited

Business Activity

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

Directors

Director NameMr Matthew Richard Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleSupport Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Y Wennol Hirwaen
Llanbeor Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1TB
Wales
Secretary NameHeather Clayton
NationalityBritish
StatusClosed
Appointed05 January 2004(4 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 30 July 2008)
RoleCompany Director
Correspondence AddressLlys Y Wennol Hirwaen
Llanbeor Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1TB
Wales
Secretary NameJeanne Clare Clayton
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDelamere 65 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RP
Director NameAndrew Woods
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 15 May 2006)
RoleProgrammer
Correspondence Address48 Coventry Road
Narborough
Leicester
Leicestershire
LE19 2GB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,442
Cash£2,595
Current Liabilities£2,809

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Return made up to 07/01/07; full list of members (2 pages)
30 May 2006Director resigned (1 page)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005New director appointed (3 pages)
11 January 2005Return made up to 07/01/05; full list of members (5 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Return made up to 07/01/04; full list of members (5 pages)
18 August 2003Company name changed efx worldwide LIMITED\certificate issued on 18/08/03 (2 pages)
17 January 2003Return made up to 07/01/03; full list of members (5 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 October 2002Ad 30/06/02--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 January 2002Return made up to 07/01/02; full list of members (5 pages)
22 March 2001Company name changed clayton delamere LIMITED\certificate issued on 22/03/01 (2 pages)
22 January 2001Return made up to 07/01/01; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
27 January 2000Return made up to 07/01/00; full list of members (5 pages)
30 November 1999Director's particulars changed (1 page)
25 March 1999Company name changed fred clayton steel consultants l imited\certificate issued on 26/03/99 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
7 January 1999Incorporation (20 pages)