Company NameNetwork Signature Limited
Company StatusDissolved
Company Number04634303
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Per Gregers Bilse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address5 Alphabet Square
London
E3 3RT
Secretary NameJorn Ulrik Bilse
NationalityNorwegian
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressClanver End Farmhouse
Wendens Ambo
Saffron Walden
Essex
CB11 4UL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 Alphabet Square
London
E3 3RT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,891
Cash£1,240
Current Liabilities£31,013

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
28 February 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 October 2007Compulsory strike-off action has been discontinued (1 page)
15 August 2007Return made up to 13/01/06; full list of members (2 pages)
15 August 2007Return made up to 13/01/07; full list of members (2 pages)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
10 March 2006Return made up to 13/01/05; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 May 2004Return made up to 13/01/04; full list of members (6 pages)
11 February 2003Registered office changed on 11/02/03 from: 164A kenton road kenton harrow middlesex HA8 8BO (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
13 January 2003Incorporation (14 pages)