Norwich
Norfolk
NR4 7JA
Director Name | Kylie Van Dam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 08 December 2000(1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 May 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Kievitweide 70 Houten 3993 De Netherlands |
Secretary Name | Kylie Van Dam |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 08 December 2000(1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 May 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Kievitweide 70 3993 De Houten Netherlands |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Aaron Anthony Van Dam 50.00% Ordinary |
---|---|
5 at £1 | Kylie Van Dam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,325 |
Cash | £2,673 |
Current Liabilities | £348 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Kylie Van Dam on 1 November 2011 (2 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Kylie Van Dam on 1 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Kylie Van Dam on 1 November 2011 (2 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Secretary's details changed for Kylie Van Dam on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Aaron Anthony Van Dam on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Aaron Anthony Van Dam on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Kylie Van Dam on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Kylie Van Dam on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Kylie Van Dam on 21 June 2011 (2 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Kylie Van Dam on 7 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Kylie Van Dam on 7 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Aaron Anthony Van Dam on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Aaron Anthony Van Dam on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kylie Van Dam on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Aaron Anthony Van Dam on 7 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members
|
20 December 2004 | Return made up to 07/12/04; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
8 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 December 2001 | Return made up to 07/12/01; full list of members
|
27 December 2001 | Return made up to 07/12/01; full list of members
|
10 September 2001 | Company name changed zotix networks LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed zotix networks LIMITED\certificate issued on 10/09/01 (2 pages) |
2 April 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
2 April 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
2 April 2001 | Ad 09/12/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 April 2001 | Ad 09/12/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 December 2000 | Incorporation (18 pages) |
7 December 2000 | Incorporation (18 pages) |