Company NameNetizens Technologies Limited
Company StatusDissolved
Company Number04094122
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameYogesh Wadhwana
Date of BirthMay 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressJadavji Mansions, 3rd Floor
3 Cuff Parade Road
Mumbai
400 005 India
Secretary NameDeluxe Company Management Services Limited (Corporation)
StatusClosed
Appointed14 June 2001(7 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 06 August 2013)
Correspondence Address53 Sheen Lane
London
SW14 8AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKenton Estates Commercial Ltd (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressFulton House
Fulton Road
Wembley
Middlesex
HA9 0TF

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2012Voluntary strike-off action has been suspended (1 page)
19 September 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (4 pages)
5 September 2012Application to strike the company off the register (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Director's details changed for Yogesh Wadhwana on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Yogesh Wadhwana on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Deluxe Company Management Services Limited on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Deluxe Company Management Services Limited on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Yogesh Wadhwana on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Deluxe Company Management Services Limited on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 01/10/08; full list of members (3 pages)
3 June 2009Return made up to 01/10/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2008Return made up to 01/10/07; full list of members (3 pages)
29 December 2008Return made up to 01/10/07; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
14 February 2007Registered office changed on 14/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
14 February 2007Return made up to 01/10/06; full list of members (2 pages)
14 February 2007Return made up to 01/10/06; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 June 2005Return made up to 20/10/04; full list of members (6 pages)
3 June 2005Return made up to 20/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 November 2003Return made up to 20/10/03; full list of members (6 pages)
29 November 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2003Return made up to 20/10/02; full list of members (6 pages)
12 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
12 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 March 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 20/10/01; full list of members (6 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 59 northfield avenue london W13 9QP (1 page)
28 December 2001Registered office changed on 28/12/01 from: 59 northfield avenue london W13 9QP (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 November 2000Registered office changed on 08/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
20 October 2000Incorporation (17 pages)