London
SW3 5QP
Director Name | Gary Patrick Ayles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | Glottenham Farmhouse Bishops Lane Robertsbridge Kent TN32 5EB |
Secretary Name | Jack Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 11 August 2002) |
Role | Company Director |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Director Name | Michael Charles Thompson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Court Boarley Lane Sandling Maidstone Kent ME14 3AL |
Director Name | Mr John Joseph Lino Narcisi |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2004) |
Role | Accountant |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Secretary Name | Michael Charles Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Court Boarley Lane Sandling Maidstone Kent ME14 3AL |
Secretary Name | Nancy Elizabeth Beerling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 8 School Villas Nettlestead Maidstone Kent ME18 5ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 East Street Bromley BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
81 at £1 | Mr Michael Charles Thompson 90.00% Ordinary |
---|---|
9 at £1 | Mr Paul Wallace 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£387,744 |
Cash | £59 |
Current Liabilities | £388,613 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Termination of appointment of Michael Charles Thompson as a director on 13 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 July 2018 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 21 East Street Bromley BR1 1QE on 4 July 2018 (1 page) |
15 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2008 | Return made up to 31/08/08; no change of members (6 pages) |
7 October 2008 | Return made up to 31/08/08; no change of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
30 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2007 | Ad 08/12/06--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
17 January 2007 | Ad 08/12/06--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
14 December 2006 | Return made up to 31/08/06; full list of members (9 pages) |
14 December 2006 | Return made up to 31/08/06; full list of members (9 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members
|
31 August 2005 | Return made up to 31/08/05; full list of members
|
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
29 November 2004 | Ad 19/11/04--------- £ si 13@1=13 £ ic 67/80 (2 pages) |
29 November 2004 | Ad 19/11/04--------- £ si 13@1=13 £ ic 67/80 (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
9 September 2003 | Return made up to 31/08/03; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 April 2002 | Ad 21/03/02--------- £ si 66@1=66 £ ic 1/67 (2 pages) |
26 April 2002 | Ad 21/03/02--------- £ si 66@1=66 £ ic 1/67 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 March 2002 | New director appointed (2 pages) |
4 March 2002 | Company name changed netbranch LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed netbranch LIMITED\certificate issued on 04/03/02 (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Incorporation (13 pages) |
31 August 2001 | Incorporation (13 pages) |