Company NameNetmarkets Europe Limited
Company StatusDissolved
Company Number03932682
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 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 NameJason McCaldin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleFinance
Correspondence Address19 Kenway Road
London
SW5 0RP
Director NameRupert Vivian Stanbury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address50/56 Vincent Square
London
SW1P 2NE
Director NameMichol Jennifer Munns
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleForum Leader
Country of ResidenceUsa Massachusetts
Correspondence Address66 Shooters Hill Road
Blackheath
London
SE3 7BG
Secretary NameJason McCaldin
NationalityBritish
StatusCurrent
Appointed19 May 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address19 Kenway Road
London
SW5 0RP
Director NameMark Littlewood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RolePublishing
Correspondence Address77 Hinton Avenue
Cambridge
CB1 7AR
Director NameRobert Edward Pye
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSales
Correspondence Address18 Chanctonbury Chase
Redhill
Surrey
RH1 4BB
Director NameSimon Charles Torrance
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSales And Marketing
Correspondence Address4a Goodrich Road
London
SE22 9EH
Secretary NameJason McCaldin
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleFinance
Correspondence Address7 Beryl Road
London
W6 8JS
Director NameRupert Vivian Stanbury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2001)
RoleInvestor
Correspondence Address50/56 Vincent Square
London
SW1P 2NE
Secretary NameDebbie Wild
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2004)
RoleAccounts Executive
Correspondence Address9 Kingsway
Mortlake
London
SW14 7HL
Director NameMr Mark Andrew Wheeler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2003)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3 Linnell House
50 Folgate Street, Spitalfields
London
E1 6UP
Director NameGraeme Stuart Coombes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 June 2003)
RoleForum Leader
Correspondence Address51 Greenwich Heights
Master Gunner Place
London
SE18 4NP
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£621,142
Gross Profit£446,994
Net Worth£15,486
Cash£114,700
Current Liabilities£175,058

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 January 2008Dissolved (1 page)
26 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007S/S cert. Release of liquidator (1 page)
15 January 2007Resignation of a liquidator (1 page)
15 January 2007C/O;-replacement of liquidator (14 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Statement of affairs (6 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2004Registered office changed on 20/09/04 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
21 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
26 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
1 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
20 September 2002Secretary's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
20 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
3 November 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
8 August 2001Ad 19/07/01--------- £ si [email protected]=4 £ ic 103/107 (2 pages)
20 July 2001Ad 03/07/01--------- £ si [email protected]=17 £ ic 86/103 (2 pages)
10 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
13 April 2001Return made up to 24/02/01; full list of members (9 pages)
12 December 2000Nc inc already adjusted 14/11/00 (1 page)
12 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(39 pages)
29 November 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
29 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 10 abingdon mansions abingdon road london W8 6AD (1 page)
16 June 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 113 sturton street cambridge cambridgeshire CB1 2QG (1 page)
31 March 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (14 pages)