Company NameNetfutures I T Consultancy Limited
Company StatusDissolved
Company Number03693939
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMelanie Rosaleen Ball
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address102 Durley Avenue
Pinner
Middlesex
HA5 1JH
Director NameRichard John Ball
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(1 week after company formation)
Appointment Duration4 years, 6 months (closed 05 August 2003)
RoleIT Consultant
Correspondence Address102 Durley Avenue
Pinner
Middlesex
HA5 1JH
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address102 Durley Avenue
Pinner
Middlesex
HA5 1JH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,973
Cash£51,267
Current Liabilities£36,105

Accounts

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

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
10 January 2003Return made up to 11/01/03; full list of members (6 pages)
12 November 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 March 2002Return made up to 11/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
1 March 2001Return made up to 11/01/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 April 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Registered office changed on 18/08/99 from: 71 sherwood road south harrow middlesex HA2 8AP (1 page)
18 August 1999Secretary's particulars changed (1 page)
19 March 1999Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/99
(1 page)
11 January 1999Incorporation (13 pages)