Company NameNetwork Kinetics Limited
Company StatusDissolved
Company Number03789063
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameBladefare Limited

Business Activity

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

Directors

Director NameJonathan Piers Quine Harwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2006)
RoleManaging Director
Correspondence AddressThe Old Rectory
Fitzhead
Taunton
Somerset
TA4 3JT
Director NameMorris Munro Hogg
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2006)
RoleConsultant
Correspondence Address37 Lye Green Road
Chesham
Buckinghamshire
HP5 3LS
Secretary NameJonathan Piers Quine Harwood
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 28 February 2006)
RoleManaging Director
Correspondence AddressThe Old Rectory
Fitzhead
Taunton
Somerset
TA4 3JT
Director NameRichard Andrew Barlow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2000)
RoleIT Consultant
Correspondence Address158 Vaughan Road
Harrow
Middlesex
HA1 4EB
Secretary NameRosemarie Theresa Byrne
NationalityBritish
StatusResigned
Appointed01 July 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
RoleSolicitor
Correspondence Address28 Montrose Avenue
London
NW6 6LB
Director NameMr Robert Ian Paterson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ravens Court Place
London
W6 0UN
Director NameRobert Leslie Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montrose Avenue
London
NW6 6LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Albion Court
Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£168,381
Cash£17,518
Current Liabilities£214,519

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
1 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Director resigned (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
12 April 2003Registered office changed on 12/04/03 from: wendell court 16-20 wendell road london W12 9RT (1 page)
5 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 February 2002Registered office changed on 27/02/02 from: 31 harley street london W1G 9QS (1 page)
19 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
9 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 January 2001New director appointed (1 page)
15 January 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Accounting reference date shortened from 30/06/01 to 30/03/01 (1 page)
11 December 2000Registered office changed on 11/12/00 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
28 July 2000Return made up to 14/06/00; full list of members (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 July 1999Director resigned (1 page)
14 June 1999Incorporation (13 pages)