Company NameK18 Network Services Limited
Company StatusDissolved
Company Number04650548
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gabriele Bauer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed19 October 2021(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2023)
RoleHi Tech Industry
Country of ResidenceIsrael
Correspondence Address3 Coach House Yard Hampstead High Street
London
NW3 1QF
Director NameDaniele Haim Bauer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Green Lane
Hendon
London
NW4 2AH
Secretary NameYael Rebecca Bloom
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Shirehall Gardens
London
NW4 2QT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitek18net.eu

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Daniele Haim Bauer
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,108
Cash£2,206
Current Liabilities£14,701

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Director's details changed for Mr Gabriele Bauer on 23 December 2021 (2 pages)
22 November 2021Appointment of Mr Gabriele Bauer as a director on 19 October 2021 (2 pages)
20 November 2021Termination of appointment of Daniele Haim Bauer as a director on 19 October 2021 (1 page)
18 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
26 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Termination of appointment of Yael Rebecca Bloom as a secretary on 13 January 2016 (1 page)
10 February 2016Termination of appointment of Yael Rebecca Bloom as a secretary on 13 January 2016 (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 22 September 2014 (1 page)
13 May 2014Secretary's details changed for Yael Rebecca Bloom on 8 May 2014 (1 page)
13 May 2014Secretary's details changed for Yael Rebecca Bloom on 8 May 2014 (1 page)
13 May 2014Secretary's details changed for Yael Rebecca Bloom on 8 May 2014 (1 page)
30 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Daniele Haim Bauer on 29 January 2010 (2 pages)
27 April 2010Director's details changed for Daniele Haim Bauer on 29 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2009Return made up to 29/01/09; full list of members (3 pages)
2 March 2009Return made up to 29/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 May 2008Return made up to 29/01/08; full list of members (3 pages)
22 May 2008Return made up to 29/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 April 2006Return made up to 29/01/06; full list of members (2 pages)
3 April 2006Return made up to 29/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 February 2005Return made up to 29/01/05; full list of members (6 pages)
11 February 2005Return made up to 29/01/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2004Return made up to 29/01/04; full list of members (6 pages)
1 March 2004Return made up to 29/01/04; full list of members (6 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)