Company NameNetplace Services Limited
Company StatusDissolved
Company Number03907637
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date18 May 2004 (19 years, 11 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 NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed01 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2003)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2003)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
6 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 March 2003Return made up to 17/01/03; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 March 2002Return made up to 17/01/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
31 January 2001Return made up to 17/01/01; full list of members (6 pages)
4 September 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
14 April 2000Registered office changed on 14/04/00 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
14 April 2000£ nc 1000/100000 10/03/00 (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 April 2000Ad 10/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 February 2000New director appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 February 2000New secretary appointed (2 pages)
17 January 2000Incorporation (14 pages)