Company NameNETI Labs Ltd.
Company StatusDissolved
Company Number04242471
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Michael Henry Arendt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address54 Chevening Road
London
NW6 6DE
Director NameClive Douglas Hammond
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleComputer Network Engineer
Correspondence Address46 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NamePeter Edward Lomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleRetired Sales Director
Correspondence AddressBadgers End
Firwood Road
Virginia Water
Surrey
GU25 4NG
Director NameGavin Robert Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleNetwork Analyst
Correspondence Address18 Conyers Road
Streatham
London
SW16 6LT
Director NameGiles Stephen Frederick Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address5 Grove Mansions
Hammersmith Grove
London
W6 7EW
Secretary NameClive Douglas Hammond
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleComputer Network Engineer
Correspondence Address46 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: produce house 1A wickham court road west wickham kent BR4 9LQ (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
27 June 2001Incorporation (16 pages)