Company NameThe Net4Business Limited
DirectorsPaul Rudolph Halama and Clive Mc Donald
Company StatusActive
Company Number04358832
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Rudolph Halama
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Russell Road
Buckhurst Hill
Essex
IG9 5QE
Director NameMr Clive Mc Donald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springfield Road
Thornton Heath
Surrey
CR7 8DY
Secretary NameMr Paul Rudolph Halama
NationalityBritish
StatusCurrent
Appointed15 January 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address46 Russell Road
Buckhurst Hill
Essex
IG9 5QE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSohan Consulting Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address33 The Glen
Village Way
Pinner
Middlesex
HA5 5AX

Location

Registered AddressJ R House 236 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Clive McDonald
50.00%
Ordinary
100 at £1Mr Paul Halama
50.00%
Ordinary

Financials

Year2014
Net Worth£1,265
Cash£386
Current Liabilities£2,417

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 May 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 June 2014Administrative restoration application (3 pages)
4 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(14 pages)
4 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(14 pages)
4 June 2014Administrative restoration application (3 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Secretary's details changed for Paul Halama on 23 January 2011 (1 page)
2 February 2011Director's details changed for Clive Mc Donald on 23 January 2011 (2 pages)
2 February 2011Director's details changed for Clive Mc Donald on 23 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Paul Halama on 23 January 2011 (2 pages)
2 February 2011Secretary's details changed for Paul Halama on 23 January 2011 (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Paul Halama on 23 January 2011 (2 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Registered office address changed from 2Nd Floor 145-147 St John Street London EC1V 4PY on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 2Nd Floor 145-147 St John Street London EC1V 4PY on 16 April 2010 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
12 August 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
12 August 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
13 March 2009Return made up to 23/01/08; no change of members (6 pages)
13 March 2009Director's change of particulars / clive mc donald / 23/01/2007 (1 page)
13 March 2009Return made up to 23/01/09; full list of members (6 pages)
13 March 2009Return made up to 23/01/07; no change of members (6 pages)
13 March 2009Return made up to 23/01/07; no change of members (6 pages)
13 March 2009Director's change of particulars / clive mc donald / 23/01/2007 (1 page)
13 March 2009Return made up to 23/01/08; no change of members (6 pages)
13 March 2009Return made up to 23/01/09; full list of members (6 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 October 2008Compulsory strike-off action has been discontinued (1 page)
4 October 2008Compulsory strike-off action has been discontinued (1 page)
3 October 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
3 October 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
13 November 2006Return made up to 23/01/06; full list of members (2 pages)
13 November 2006Return made up to 23/01/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 April 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 January 2005Return made up to 23/01/05; full list of members (7 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Return made up to 23/01/05; full list of members (7 pages)
26 January 2005New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 33 the glen pinner middlesex HA5 5AX (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 33 the glen pinner middlesex HA5 5AX (1 page)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
20 January 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
12 April 2003Return made up to 23/01/03; full list of members (7 pages)
12 April 2003Return made up to 23/01/03; full list of members (7 pages)
23 April 2002Ad 23/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 April 2002Ad 23/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 February 2002New secretary appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (3 pages)
7 February 2002New director appointed (2 pages)
23 January 2002Incorporation (15 pages)
23 January 2002Incorporation (15 pages)