Chobham
Woking
Surrey
GU24 8SW
Director Name | Dr Sean Gough |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 November 2010) |
Role | Sales Director |
Correspondence Address | 29 Rue Du Pere Corentin Paris 75014 Foreign |
Director Name | Mrs Catherine Mary Money |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | Biddles Farm Chobham Woking Surrey GU24 8SW |
Director Name | James Edward De Bourbel Money |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 December 2002) |
Role | Solicitor |
Correspondence Address | Biddles Farm Windlesham Road Chobham Woking Surrey GU24 8SW |
Director Name | Donald Thomas Fujihira |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 May 2010) |
Role | Attorney |
Correspondence Address | 1199 Park Avenue Apt 7b Ny-10128 New York United States |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1st Floor Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,558 |
Gross Profit | £8,570 |
Net Worth | £4,807 |
Cash | £370,765 |
Current Liabilities | £366,039 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (3 pages) |
14 July 2010 | Application to strike the company off the register (3 pages) |
18 June 2010 | Termination of appointment of Donald Fujihira as a director (1 page) |
18 June 2010 | Termination of appointment of Donald Fujihira as a director (1 page) |
11 February 2010 | Termination of appointment of Catherine Money as a director (2 pages) |
11 February 2010 | Termination of appointment of Catherine Money as a director (2 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 May 2009 | Director's Change of Particulars / sean gough / 31/12/2008 / HouseName/Number was: , now: 29; Street was: 24 rue du pere corentin, now: rue du pere corentin (1 page) |
18 May 2009 | Director's change of particulars / sean gough / 31/12/2008 (1 page) |
5 February 2009 | Company name changed netsensors LIMITED\certificate issued on 06/02/09 (2 pages) |
5 February 2009 | Company name changed netsensors LIMITED\certificate issued on 06/02/09 (2 pages) |
24 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
18 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page) |
28 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members
|
20 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 November 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 November 2003 | £ nc 100/1000 21/10/03 (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | £ nc 100/1000 21/10/03 (1 page) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
25 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
25 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
21 June 2002 | Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2002 | Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 May 2002 | Incorporation (15 pages) |
10 May 2002 | Incorporation (15 pages) |