Company NameNetace Limited
Company StatusDissolved
Company Number04100650
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Patterson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleInformation Technology
Correspondence AddressUpper Flat 30 Gellatly Road
New Cross
London
SE14 5TT
Secretary NameOswald Batchelor
NationalityBritish
StatusClosed
Appointed23 October 2001(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address1 Grindsbrook
Stonydelph
Tamworth
Staffordshire
B77 4BW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 November 2006Return made up to 02/11/06; full list of members (2 pages)
12 January 2006Return made up to 02/11/05; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 March 2005Return made up to 02/11/04; full list of members (6 pages)
21 November 2003Return made up to 02/11/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Registered office changed on 19/11/02 from: FLAT23, boston house denmark road london SE5 9HB (1 page)
21 June 2002New secretary appointed (2 pages)
12 April 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
12 April 2002Return made up to 02/11/01; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: flat 23 boston house denmark road london SE5 9HB (1 page)
6 November 2001New secretary appointed (1 page)
5 November 2001New director appointed (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: suite 26273 72 new bond street london W1S 1RR (1 page)
2 November 2000Incorporation (31 pages)