Company NameNetpower Solutions Limited
Company StatusDissolved
Company Number04286484
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraeme Roderick De La Mer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 10 May 2005)
RoleConsultant
Correspondence Address34 Rue Du Lac
Brussels 1000
Foreign
Director NameMichel Heuvelmans
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2003)
RoleChief Technical Officer
Correspondence Address221 Schrieksebaan
Keerbergen 3140
Belgium
Secretary NameMiss Marcelle Morrison
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address11 Cygnet House South
12 Chrisp Street
London
E14 6NT
Director NameJason Moore
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2004)
RoleTechnical Director
Correspondence Address3 Van Buren Place
Clist Heath
Exeter
Devon
EX2 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChelco House
39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
30 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2002Ad 24/09/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Secretary's particulars changed (1 page)
12 April 2002New director appointed (2 pages)
4 December 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)