Company NameSharenet Solutions Limited
Company StatusDissolved
Company Number03726635
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Thomas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 09 December 2003)
RoleComputer Consultant
Correspondence Address9 Kyverdale Road
London
N16 7AB
Secretary NameRichard Solly
NationalityBritish
StatusClosed
Appointed15 March 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address65a Navarino Road
London
E8 1AG
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameRichard Solly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(2 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 July 2002)
RoleHuman Rights Consultant
Correspondence Address65a Navarino Road
London
E8 1AG

Location

Registered Address9 Kyverdale Road
London
N16 7AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
3 October 2002Director resigned (1 page)
9 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002New director appointed (2 pages)
16 May 2001Return made up to 04/03/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 04/03/00; full list of members (6 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)