Company NameNetco (2013) Limited
Company StatusDissolved
Company Number04073230
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NameNetco UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Simon Charles Lamport
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetco House 726 Capability Green
Luton
Bedfordshire
LU1 3LU
Secretary NameVanessa Lamport
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNetco House 726 Capability Green
Luton
Bedfordshire
LU1 3LU
Director NameMr Nolan Stephen Braterman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenetco-uk.co.uk
Telephone020 84183530
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1At Voice & Data LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,665
Cash£304
Current Liabilities£463,075

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page)
6 August 2015Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page)
6 August 2015Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 (1 page)
31 July 2015Application to strike the company off the register (3 pages)
31 July 2015Application to strike the company off the register (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Change of name notice (2 pages)
4 October 2013Company name changed netco uk LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
4 October 2013Change of name notice (2 pages)
4 October 2013Company name changed netco uk LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
21 November 2012Registered office address changed from Netco House 726 Capability Green Luton Bedfordshire LU1 3LU on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Netco House 726 Capability Green Luton Bedfordshire LU1 3LU on 21 November 2012 (1 page)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
19 September 2012Appointment of Mr Nolan Stephen Braterman as a director (2 pages)
19 September 2012Appointment of Mr Nolan Stephen Braterman as a director (2 pages)
18 September 2012Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages)
18 September 2012Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages)
18 September 2012Director's details changed for Simon Charles Lamport on 6 September 2012 (2 pages)
17 September 2012Termination of appointment of Vanessa Lamport as a secretary (1 page)
17 September 2012Termination of appointment of Vanessa Lamport as a secretary (1 page)
17 September 2012Termination of appointment of Simon Lamport as a director (1 page)
17 September 2012Termination of appointment of Simon Lamport as a director (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2011Secretary's details changed for Vanessa Lamport on 29 June 2011 (1 page)
29 June 2011Secretary's details changed for Vanessa Lamport on 29 June 2011 (1 page)
29 June 2011Director's details changed for Simon Charles Lamport on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Simon Charles Lamport on 29 June 2011 (2 pages)
24 June 2011Registered office address changed from Unit 15 Hockliffe Business Park Watling Street (A5) Hockliffe Bedfordshire LU7 9NB on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from Unit 15 Hockliffe Business Park Watling Street (A5) Hockliffe Bedfordshire LU7 9NB on 24 June 2011 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 October 2005Return made up to 18/09/05; full list of members (2 pages)
10 October 2005Return made up to 18/09/05; full list of members (2 pages)
1 December 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
1 December 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
28 September 2004Return made up to 18/09/04; full list of members (6 pages)
28 September 2004Return made up to 18/09/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 18/09/02; full list of members (6 pages)
1 October 2002Return made up to 18/09/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 September 2001Return made up to 18/09/01; full list of members (6 pages)
27 September 2001Return made up to 18/09/01; full list of members (6 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
18 September 2000Incorporation (17 pages)
18 September 2000Incorporation (17 pages)