Company NameNetbusters Limited
DirectorNeil Spooner
Company StatusDissolved
Company Number04411671
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNeil Spooner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address10 Manor Road
Chigwell
Essex
IG7 5PD
Director NameClaudina Maritza Spooner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Manor Road
Chigwell
Essex
IG7 5PD
Secretary NameClaudina Maritza Spooner
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Kings Avenue
Woodford Green
London
IG8 0JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameInsight Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2004)
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL

Location

Registered AddressC/O Singla & Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Secretary resigned (1 page)
29 June 2004Notice of Constitution of Liquidation Committee (2 pages)
24 June 2004Appointment of a voluntary liquidator (1 page)
24 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2004Statement of affairs (6 pages)
15 June 2004Registered office changed on 15/06/04 from: 4 lyndsey court lloyds place blackheath london SE3 (1 page)
20 May 2004Registered office changed on 20/05/04 from: insight house riverside business park stoney common stansted mountfitchet essex CM24 8PL (1 page)
10 July 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (5 pages)
26 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Ad 11/12/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 April 2003£ nc 10000/1000000 11/12/02 (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 2002New director appointed (2 pages)
9 April 2002Incorporation (30 pages)