Company NameLet On The Net Limited
Company StatusDissolved
Company Number03812194
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 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 NamePatrick James Oliver Deane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(7 months after company formation)
Appointment Duration9 years, 3 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Upper Elmers End Road
Beckenham
Kent
BR3 3QR
Secretary NameCamille Deane
NationalityIrish
StatusClosed
Appointed21 March 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 02 June 2009)
RolePersonal Asst
Correspondence Address285 Upper Elmers End Road
Beckenham
Kent
BR3 3QR
Director NameNigel Mark Steele
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleIFA
Correspondence Address96 Leithcote Gardens
London
SW16 2UY
Secretary NamePatrick James Oliver Deane
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address285 Upper Elmers End Road
Beckenham
Kent
BR3 3QR
Director NameAlan Paul Ballard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 10 January 2000)
RoleEstate Agent
Correspondence Address27 The High Parade
Streatham High Road
London
SW16 1EX
Director NameSelwyn Prytherch Williams
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2002)
RoleFinance
Correspondence Address90 Bronsart Road
London
SW6 6AB
Director NameMr Michael David Marcus
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Meadow Bank
Oxhey
Watford
Hertfordshire
WD19 4RW
Director NameMiss Deborah Anne Collier
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2002)
RoleLawyer
Correspondence AddressKingfisher House 21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameDavid John Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleBank Worker
Correspondence Address132 Blackbrook Lane
Bromley
Kent
BR1 2HP
Director NameChristopher Edward Souto
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2001)
RoleIT Consultant
Correspondence Address33 Wetherden Street
London
E17 8EH
Director NameMiss Paula Bird
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Flora Grove
St. Albans
Hertfordshire
AL1 5ET
Director NameEugene Patrick Murphy
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address14 Deerswood Close
Caterham
Surrey
CR3 6DE
Director NameAndrew William Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleMoneybroker
Correspondence Address49 Collins Way
Leigh On Sea
Essex
SS9 5UP
Director NameDominic James Collins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2002)
RoleCompany Director
Correspondence AddressThe Chelsea 2 St Georges Mews
Sutton Court Road
London
W4 3EN
Director NameMr Steven Laurence Laidlaw Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Attow Road
Glasgow
G43 1BZ
Scotland
Director NameMr Steven Laurence Laidlaw Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Attow Road
Glasgow
G43 1BZ
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£66,013
Cash£69
Current Liabilities£74,610

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2007Return made up to 22/07/06; no change of members (8 pages)
30 October 2007First Gazette notice for compulsory strike-off (1 page)
8 August 2007Secretary resigned (1 page)
20 June 2006Return made up to 22/07/05; no change of members (8 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005New secretary appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 27 the high parade streatham high road london SW16 1EX (1 page)
8 July 2005Director resigned (1 page)
7 March 2005Return made up to 22/07/04; full list of members (20 pages)
9 February 2005Ad 15/08/04--------- £ si 12030@1=12030 £ ic 12200/24230 (4 pages)
9 February 2005Particulars of contract relating to shares (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 September 2003Return made up to 22/07/03; change of members (9 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 March 2003Director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: 37 warren street london W1P 5PD (1 page)
11 November 2002Return made up to 22/07/02; full list of members (20 pages)
11 November 2002Amending 882 iss 20/07/01 (2 pages)
6 November 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
20 May 2002Ad 20/07/01--------- £ si 215@1 (2 pages)
28 March 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Ad 15/10/01--------- £ si 45@1=45 £ ic 11364/11409 (2 pages)
18 December 2001Ad 28/06/01--------- £ si 120@1 (2 pages)
15 October 2001Director's particulars changed (1 page)
21 September 2001Return made up to 22/07/01; full list of members (24 pages)
8 June 2001Director resigned (1 page)
29 May 2001Ad 28/03/01--------- £ si 366@1=366 £ ic 10998/11364 (3 pages)
25 May 2001Ad 28/03/01--------- £ si 12@1=12 £ ic 10986/10998 (2 pages)
24 May 2001Ad 18/05/01--------- £ si 60@1=60 £ ic 10926/10986 (2 pages)
26 April 2001Ad 16/08/00--------- £ si 200@1=200 £ ic 10346/10546 (2 pages)
26 April 2001Ad 27/02/01--------- £ si 380@1=380 £ ic 10546/10926 (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 December 2000£ nc 10000/10000000 18/09/00 (1 page)
28 December 2000Ad 25/11/00--------- £ si 846@1=846 £ ic 9500/10346 (6 pages)
8 September 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
29 August 2000Return made up to 22/07/00; full list of members (13 pages)
17 August 2000Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Amending 882R rec 24/02/00 (7 pages)
7 April 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
29 February 2000Ad 18/02/00--------- £ si 3900@1=3900 £ ic 5601/9501 (3 pages)
29 February 2000Ad 18/02/00--------- £ si 5500@1=5500 £ ic 101/5601 (6 pages)
18 February 2000New director appointed (3 pages)
28 January 2000Registered office changed on 28/01/00 from: 27 the high parade streatham high road london SW16 1EX (1 page)
2 December 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 285 upper elmers end road beckenham kent BR3 3QR (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Ad 22/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 August 1999Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
22 July 1999Incorporation (11 pages)