Company NameResetnet Limited
Company StatusDissolved
Company Number03755658
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Robert Batavier Katovsky
NationalityBritish
StatusClosed
Appointed12 May 1999(3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 September 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment 4
9-11 Belsize Grove
London
NW3 4UU
Director NameMr Amos Biegun
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodvale
Muswell Hill
London
N10 3DJ
Director NameSharon Perry
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1999)
RoleBook Keeper
Correspondence Address4 Oakwood Avenue
Hutton
Brentwood
Essex
CM13 1PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Forum
74-80 Lamden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£20,707
Gross Profit£7,631
Net Worth-£444
Current Liabilities£600

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
12 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
23 May 2003Return made up to 21/04/03; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page)
8 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
20 May 2002Return made up to 21/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
12 October 2001Total exemption full accounts made up to 30 April 2000 (5 pages)
28 July 2001Return made up to 21/04/01; full list of members (6 pages)
23 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
21 April 1999Incorporation (13 pages)