Company NameNetcoms Europe Limited
Company StatusDissolved
Company Number03754063
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB
Secretary NameMr Anthony Gwilym Stimpson
StatusClosed
Appointed19 January 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB
Director NameMr James Michael Bull
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 20 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Eastby Close
Saffron Walden
Essex
CB11 3BJ
Director NameMr Anthony Arthur Burgess-Webb
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 06 April 2011)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressWeavers Cottage
Pinfarthings
Amberley
Gloucestershire
GL5 5JJ
Wales
Secretary NameMichael Pledge
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address5-11 Theobalds Road
London
WC1X 8SH
Secretary NameMr James Michael Bull
NationalityBritish
StatusResigned
Appointed12 May 2003(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 20 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Eastby Close
Saffron Walden
Essex
CB11 3BJ
Director NameMr Richard Millar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Location

Registered AddressThe Buckley Building
49 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Thistleclub LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
13 September 2016Application to strike the company off the register (3 pages)
1 September 2016Termination of appointment of Richard Millar as a director on 23 August 2016 (1 page)
1 September 2016Termination of appointment of Richard Millar as a director on 23 August 2016 (1 page)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
16 January 2014Registered office address changed from 20 Soho Square London W1A 1PR on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 20 Soho Square London W1A 1PR on 16 January 2014 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of James Bull as a secretary (1 page)
30 May 2012Appointment of Mr Anthony Gwilym Stimpson as a secretary (1 page)
30 May 2012Termination of appointment of James Bull as a secretary (1 page)
30 May 2012Appointment of Mr Anthony Gwilym Stimpson as a secretary (1 page)
13 February 2012Termination of appointment of James Bull as a director (1 page)
13 February 2012Termination of appointment of James Bull as a director (1 page)
13 February 2012Appointment of Mr Richard Millar as a director (2 pages)
13 February 2012Appointment of Mr Richard Millar as a director (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 August 2011Director's details changed for Mr James Michael Bull on 26 July 2011 (2 pages)
12 August 2011Director's details changed for Mr James Michael Bull on 26 July 2011 (2 pages)
22 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr Anthony Gwilym Stimpson as a director (2 pages)
22 June 2011Appointment of Mr Anthony Gwilym Stimpson as a director (2 pages)
21 June 2011Termination of appointment of Anthony Burgess-Webb as a director (1 page)
21 June 2011Termination of appointment of Anthony Burgess-Webb as a director (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Anthony Arthur Burgess-Webb on 19 April 2010 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Anthony Arthur Burgess-Webb on 19 April 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 June 2009Return made up to 19/04/09; full list of members (3 pages)
18 June 2009Return made up to 19/04/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 19/04/08; full list of members (3 pages)
23 July 2008Return made up to 19/04/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 June 2007Return made up to 19/04/07; full list of members (2 pages)
7 June 2007Return made up to 19/04/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 5-11 theobalds road london WC1X 8SH (1 page)
22 November 2006Registered office changed on 22/11/06 from: 5-11 theobalds road london WC1X 8SH (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 August 2006Return made up to 19/04/06; full list of members (2 pages)
10 August 2006Return made up to 19/04/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 July 2004Return made up to 19/04/04; full list of members (7 pages)
12 July 2004Return made up to 19/04/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 June 2003Return made up to 19/04/03; full list of members (7 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Return made up to 19/04/03; full list of members (7 pages)
1 June 2003New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 December 2000 (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 19/04/01; full list of members (6 pages)
2 July 2001Return made up to 19/04/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 December 1999 (7 pages)
4 December 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000Return made up to 19/04/00; full list of members (6 pages)
19 July 2000Return made up to 19/04/00; full list of members (6 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
12 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
12 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 July 1999Registered office changed on 05/07/99 from: 18 southampton place london WC1A 2AJ (1 page)
5 July 1999Registered office changed on 05/07/99 from: 18 southampton place london WC1A 2AJ (1 page)
19 April 1999Incorporation (20 pages)
19 April 1999Incorporation (20 pages)