Company NameNetregime.com Limited
Company StatusDissolved
Company Number03958107
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anu Gupta
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68c Englefield Road
London
N1 3LG
Director NamePaul Anthony Rowe
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleConsultant
Correspondence Address32 Henry Addlington Close
London
E6 6NB
Director NamePeter Michael Rowe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleConsultant
Correspondence Address11 Gayton Court
Gayton Road
London
HA1 2HB
Secretary NamePaul Anthony Rowe
NationalityIrish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleConsultant
Correspondence Address32 Henry Addlington Close
London
E6 6NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,847
Cash£3,211
Current Liabilities£18,364

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
11 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 June 2002Return made up to 28/03/02; full list of members (7 pages)
15 August 2001Return made up to 28/03/01; full list of members (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2000Incorporation (14 pages)