London
SW1Y 5EA
Director Name | Mr Gilbert Charles Pant |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Director Name | Diamond Jyoti Duggal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Slieve Birmingham B20 2NR |
Director Name | Mr Peter Jyoti Duggal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW |
Director Name | Mr Simon Jyoti Duggal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Slieve Birmingham B20 2NR |
Secretary Name | Peter Jyoti Duggal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW |
Director Name | Kate Nell Duggal |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | nativecore.com |
---|---|
Telephone | 03333210048 |
Telephone region | Unknown |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Netscan (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
24 January 2011 | Delivered on: 29 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 13 February 2018 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
7 September 2017 | Notification of Netscan Limited as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Notification of Netscan Limited as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 May 2015 | Director's details changed for Mr Lance Roy Blackstone on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Gilbert Charles Pant on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Lance Roy Blackstone on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Gilbert Charles Pant on 29 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH Great Britain to 120 Pall Mall London SW1Y 5EA on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH Great Britain to 120 Pall Mall London SW1Y 5EA on 12 May 2015 (1 page) |
15 January 2015 | Registered office address changed from Spectrum House 32 - 34 Gordon House Road London NW5 1LP to Harben House Harben Parade Finchley Road London NW3 6LH on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Spectrum House 32 - 34 Gordon House Road London NW5 1LP to Harben House Harben Parade Finchley Road London NW3 6LH on 15 January 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 May 2014 | Director's details changed for Mr Gilbert Charles Pant on 2 May 2014 (2 pages) |
24 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Mr Lance Roy Blackstone on 2 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Mr Lance Roy Blackstone on 2 May 2014 (2 pages) |
24 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Mr Gilbert Charles Pant on 2 May 2014 (2 pages) |
24 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Mr Lance Roy Blackstone on 2 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Mr Gilbert Charles Pant on 2 May 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Lance Roy Blackstone on 1 September 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr Lance Roy Blackstone on 1 September 2010 (2 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Lance Roy Blackstone on 1 September 2010 (2 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Registered office address changed from 26 - 34 Old Street London Greater London EC1V 9QR England on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 26 - 34 Old Street London Greater London EC1V 9QR England on 13 April 2011 (1 page) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 September 2010 | Director's details changed for Mr Gilbert Charles Pant on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Gilbert Charles Pant on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Lance Roy Blackstone on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Lance Roy Blackstone on 24 September 2010 (2 pages) |
13 September 2010 | Appointment of Mr Lance Roy Blackstone as a director (2 pages) |
13 September 2010 | Appointment of Mr Gilbert Charles Pant as a director (2 pages) |
13 September 2010 | Registered office address changed from Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW England on 13 September 2010 (1 page) |
13 September 2010 | Appointment of Mr Lance Roy Blackstone as a director (2 pages) |
13 September 2010 | Registered office address changed from Wood End Barn Old Lees Road Hebden Bridge West Yorkshire HX7 8HW England on 13 September 2010 (1 page) |
13 September 2010 | Appointment of Mr Gilbert Charles Pant as a director (2 pages) |
10 September 2010 | Termination of appointment of Peter Duggal as a secretary (1 page) |
10 September 2010 | Termination of appointment of Peter Duggal as a secretary (1 page) |
10 September 2010 | Termination of appointment of Peter Duggal as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Duggal as a director (1 page) |
10 September 2010 | Termination of appointment of Kate Duggal as a director (1 page) |
10 September 2010 | Termination of appointment of Kate Duggal as a director (1 page) |
9 September 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
9 September 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Peter Jyoti Duggal on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 19 Osborne Place Hebden Bridge West Yorkshire HX7 8BD on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Kate Nell Duggal on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 19 Osborne Place Hebden Bridge West Yorkshire HX7 8BD on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Peter Jyoti Duggal on 22 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Peter Jyoti Duggal on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Kate Nell Duggal on 22 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Peter Jyoti Duggal on 22 April 2010 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 July 2009 | Ad 14/05/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
10 July 2009 | Ad 14/05/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 7 royd terrace hebden bridge west yorkshire HX7 7BT (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 7 royd terrace hebden bridge west yorkshire HX7 7BT (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
5 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 5 the slieve birmingham west midlands B20 2NR (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 5 the slieve birmingham west midlands B20 2NR (1 page) |
5 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
26 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
22 August 2001 | Return made up to 04/05/01; full list of members (7 pages) |
22 August 2001 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
22 August 2001 | Return made up to 04/05/01; full list of members (7 pages) |
22 August 2001 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
21 May 2001 | Return made up to 30/11/00; full list of members (7 pages) |
21 May 2001 | Return made up to 30/11/00; full list of members (7 pages) |
17 July 2000 | Ad 04/05/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 July 2000 | Ad 04/05/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 229 nether street london N3 1NT (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 229 nether street london N3 1NT (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | Incorporation (12 pages) |
4 May 2000 | Incorporation (12 pages) |