Company NameNetengines Holdings Limited
Company StatusDissolved
Company Number04736915
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameLawgra (No. 1019) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 15 October 2013)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameMr John Stuart Cariss
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameJohn Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2009)
RoleAccountant
Correspondence Address129 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4th Floor 15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

50 at £1John Stuart Cariss
50.00%
Ordinary
50 at £1Kathleen Veronica Bleasdale
50.00%
Ordinary

Financials

Year2014
Net Worth-£576,604
Cash£23,115
Current Liabilities£1,022,764

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 May 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 September 2009Appointment terminated secretary john cariss (1 page)
1 September 2009Appointment Terminated Secretary john cariss (1 page)
1 September 2009Secretary appointed whale rock secretaries LIMITED (1 page)
1 September 2009Registered office changed on 01/09/2009 from the cedars 3 telegraph cot warren road coombe hill kingston upon thames surrey KT2 7HU (1 page)
1 September 2009Registered office changed on 01/09/2009 from the cedars 3 telegraph cot warren road coombe hill kingston upon thames surrey KT2 7HU (1 page)
1 September 2009Secretary appointed whale rock secretaries LIMITED (1 page)
14 August 2009Registered office changed on 14/08/2009 from 1ST floor unit f the chase foxholes business park hertford SG13 7NN (1 page)
14 August 2009Resolutions
  • RES13 ‐ Company business 30/07/2009
(1 page)
14 August 2009Resolutions
  • RES13 ‐ Company business 30/07/2009
(1 page)
14 August 2009Registered office changed on 14/08/2009 from 1ST floor unit f the chase foxholes business park hertford SG13 7NN (1 page)
25 July 2009Return made up to 16/04/09; full list of members (5 pages)
25 July 2009Return made up to 16/04/09; full list of members (5 pages)
27 February 2009Appointment terminated director john morgan (1 page)
27 February 2009Appointment Terminated Director john morgan (1 page)
7 February 2009Registered office changed on 07/02/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page)
7 February 2009Registered office changed on 07/02/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page)
8 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 May 2008Return made up to 16/04/07; full list of members (4 pages)
1 May 2008Return made up to 16/04/07; full list of members (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 16/04/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
25 May 2005Return made up to 16/04/05; full list of members (7 pages)
25 May 2005Return made up to 16/04/05; full list of members (7 pages)
8 December 2004Full accounts made up to 31 December 2003 (13 pages)
8 December 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
1 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 September 2004Interim accounts made up to 30 April 2003 (13 pages)
2 September 2004Accounts made up to 30 April 2003 (13 pages)
14 July 2004Return made up to 16/04/04; full list of members (7 pages)
14 July 2004Return made up to 16/04/04; full list of members (7 pages)
6 February 2004Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page)
6 February 2004Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
8 May 2003Company name changed lawgra (no. 1019) LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed lawgra (no. 1019) LIMITED\certificate issued on 08/05/03 (2 pages)
16 April 2003Incorporation (17 pages)