Company NameAn-Net Infotech (Europe) Limited
Company StatusDissolved
Company Number03865623
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameArun Anand
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed12 April 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2006)
RoleBusiness Executive
Correspondence AddressK-26
Jangpura Extension
New Delli -110014
India
Director NameRajan Luthra
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed22 October 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 04 July 2006)
RoleExecutive
Correspondence AddressIii K 14
Lajpat Nagar
New Deli
India
Secretary NamePaul Krishan Mehra
NationalityBritish
StatusClosed
Appointed29 July 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameNandlal Bhatia
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Coniston Gardens
South Kenton
London
HA9 8SE
Director NameAshok Kumar Malhotra
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleBusiness Executive
Correspondence AddressE-6 Greater Kailash 11
New Delhi
110040
Foreign
Director NameAnil Nanda
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleIndustralist
Correspondence Address12c Friends Colony (West)
New Delhi
110065
Foreign
Secretary NameNandlal Bhatia
NationalityIndian
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Coniston Gardens
South Kenton
London
HA9 8SE
Director NameRakesh Garg
Date of BirthJune 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed12 April 2001(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2001)
RoleIT Consultant
Correspondence AddressR-10/45 Rajnagar
Ghazia Bad
201001
India
Secretary NameMr Peter John Clark
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameKanika Mehra
NationalityIndian
StatusResigned
Appointed24 July 2001(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 2003)
RoleCompany Director
Correspondence Address1 Deborah Close
Osterley Road
Isleworth
Middlesex
TW7 4NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Belgrave Gardens
London
NW8 0RB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,375
Cash£13,808
Current Liabilities£22,402

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
6 December 2005Return made up to 26/10/05; full list of members (7 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 November 2004Return made up to 26/10/04; full list of members (7 pages)
14 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 September 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 1 deborah close osterley road isleworth middlesex TW7 4NY (1 page)
13 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002New director appointed (1 page)
15 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: c/o brewer clark & partners high street marlow buckinghamshire SL7 1AU (1 page)
3 July 2002New secretary appointed (2 pages)
31 December 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2001New secretary appointed (2 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Secretary resigned;director resigned (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (1 page)
26 April 2001Director resigned (1 page)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 February 2001£ nc 10000/200000 05/04/00 (1 page)
11 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
5 November 1999Director resigned (1 page)
26 October 1999Incorporation (20 pages)