Company NameNetcollex (2002) Limited
Company StatusDissolved
Company Number04371493
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 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 Clive Sullivan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbyns Hall
Albyns Lane, Stapleford Tawney
Romford
Essex
RM4 1RS
Secretary NameLimetime Services Limited (Corporation)
StatusClosed
Appointed11 February 2002(same day as company formation)
Correspondence AddressUnit 2
26 Thames Road
Barking
Essex
IG11 0JA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,006
Cash£2
Current Liabilities£2,008

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(4 pages)
1 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(4 pages)
1 April 2010Secretary's details changed for Limetime Services Limited on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Limetime Services Limited on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Limetime Services Limited on 1 October 2009 (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 March 2009Return made up to 11/02/09; full list of members (3 pages)
26 March 2009Return made up to 11/02/09; full list of members (3 pages)
20 June 2008Return made up to 11/02/08; full list of members (3 pages)
20 June 2008Return made up to 11/02/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 February 2007Return made up to 11/02/07; full list of members (6 pages)
28 February 2007Return made up to 11/02/07; full list of members (6 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2005Return made up to 11/02/05; full list of members (6 pages)
9 March 2005Return made up to 11/02/05; full list of members (6 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
18 October 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
18 October 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 11/02/03; full list of members (6 pages)
4 March 2003Return made up to 11/02/03; full list of members (6 pages)
14 March 2002Accounting reference date shortened from 28/02/03 to 31/07/02 (1 page)
14 March 2002Accounting reference date shortened from 28/02/03 to 31/07/02 (1 page)
6 March 2002Registered office changed on 06/03/02 from: ramillies house 2 ramillies street london W1V 1VF (1 page)
6 March 2002Registered office changed on 06/03/02 from: ramillies house 2 ramillies street london W1V 1VF (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 February 2002Incorporation (17 pages)
11 February 2002Incorporation (17 pages)