Company NameNetdiary Limited
DirectorsPaul Jonathan Davies and Wayne Anthony Smith
Company StatusDissolved
Company Number03977504
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NameOnlinefirst Limited

Directors

Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameWayne Anthony Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address10 Woodland Grove
Epping
Essex
CM16 4NE
Secretary NameMr Paul Jonathan Davies
NationalityBritish
StatusCurrent
Appointed16 May 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
2 April 2001Registered office changed on 02/04/01 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2DA (1 page)
29 March 2001Statement of affairs (2 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(11 pages)
22 January 2001Ad 05/01/01--------- £ si [email protected]=1000 £ ic 50290/51290 (2 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Ad 16/10/00--------- £ si [email protected]=54 £ ic 50236/50290 (2 pages)
20 October 2000Ad 05/10/00--------- £ si [email protected]=1236 £ ic 49000/50236 (4 pages)
20 October 2000Ad 29/09/00--------- £ si [email protected]=1000 £ ic 48000/49000 (2 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
11 October 2000Ad 18/09/00--------- £ si [email protected]=47999 £ ic 1/48000 (4 pages)
11 October 2000Particulars of mortgage/charge (4 pages)
22 August 2000Registered office changed on 22/08/00 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
26 July 2000Nc inc already adjusted 14/07/00 (1 page)
26 July 2000S-div 14/07/00 (1 page)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
17 July 2000Company name changed onlinefirst LIMITED\certificate issued on 17/07/00 (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)