Company NameNetsys Computing Limited
Company StatusDissolved
Company Number04146701
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameIkram Ulhaq-Anjum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2007)
RoleIT
Correspondence Address234 Shrewsbury Road
Forest Gate
London
E7 8QP
Secretary NameBasharat Jamal
NationalityBritish
StatusClosed
Appointed10 December 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address234 Shrewsbury Road
London
E7 8QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed01 February 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2003)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered Address234 Shrewsbury Road Forest Gate
London
E7 8QP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2006Return made up to 24/01/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
17 May 2005Return made up to 24/01/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
2 March 2004Return made up to 24/01/04; full list of members (7 pages)
9 January 2004New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
26 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 March 2003Return made up to 24/01/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
5 February 2002Return made up to 24/01/02; full list of members (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)