Company NameNet Ideas Limited
Company StatusDissolved
Company Number03698874
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMark Stephen Breare
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Riverdale Road
Bexley
Kent
DA5 1QX
Director NameMr Matthew Richard Marraner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chambers Close
Greenhithe
Kent
DA9 9RB
Director NameRoy Graham Moffatt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Hyderabad Way
Stratford
London
E15 4PL
Secretary NameMr Matthew Richard Marraner
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chambers Close
Greenhithe
Kent
DA9 9RB
Director NameMr Nigel Anthony Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 27 April 2004)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address194 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Julian Luis Jimenez
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address11 Capstan Close
Romford
RM6 4PY
Director NameMark Sjollema
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eastbank Road
Hampton Hill
Middlesex
TW12 1RP
Director NameAsa Mark Burrows
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence Address35 Wiggins Lane
Billericay
Essex
CM12 9PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1 Mulberry Business Centre
Quebec Way
London
SE16 7LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,295
Current Liabilities£15,471

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
17 February 2003Return made up to 21/01/03; full list of members (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
20 February 2002Return made up to 21/01/02; full list of members (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
22 January 2002Total exemption full accounts made up to 31 March 2000 (12 pages)
28 March 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 2000Return made up to 21/01/00; full list of members (8 pages)
24 January 2000Accounting reference date extended from 31/03/99 to 31/03/00 (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
19 May 1999New director appointed (1 page)
10 February 1999Ad 01/02/99--------- £ si 900@1=900 £ ic 2/902 (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
21 January 1999Incorporation (20 pages)