Company NameNetsec UK Unlimited
Company StatusDissolved
Company Number04788662
CategoryPrivate Unlimited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDominique Jean-Loup Gaillard
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed17 October 2008(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 07 July 2009)
RoleAccounting Drector
Country of ResidenceUnited Kingdom
Correspondence Address6 City Gate Southampton Street
Reading
Berkshire
RG1 2QU
Director NameMrs Clare Brenda Aitkenhead
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 07 July 2009)
RoleDirector Accounting
Country of ResidenceEngland
Correspondence Address30 Duke Street
Windsor
Berkshire
SL4 1SA
Secretary NameFox Court Nominees Limited (Corporation)
StatusClosed
Appointed26 August 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 07 July 2009)
Correspondence AddressReading International Business Park
Basingstoke Road
Reading
Berkshire
RG2 6DA
Director NameGlenn Hazard
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCeo Chairman
Correspondence Address8080 Enon Church Road
The Plains
Virginia
20198
Secretary NameMordecai Rosen
NationalityAmerican
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address8716 Brook Road
McLean
Virginia
22102
Director NameMordecai Rosen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2005(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 August 2005)
RoleBusiness Development
Correspondence Address8716 Brook Road
McLean
Virginia
22102
Director NameRobert Talbert Blakely
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2005(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 January 2006)
RoleChief Financial Officer
Correspondence Address5059 Sedgwick Street, Nw
Washington Dc
20016
U.S.
Director NameAnastasia Kelly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish American
StatusResigned
Appointed26 August 2005(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 January 2006)
RoleExecutive Vice President And G
Correspondence Address8317 Woodlea Mill Road
McLean, Va
22102
U.S.
Director NamePavan Bhalla
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed27 January 2006(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2006)
RoleVp Business Operations
Correspondence Address1109 Breckenridge Lane
Alpharetta
Ga 30005
United States
Director NameEdward A Franklin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 January 2008)
RoleSenior Vp IT Services
Correspondence Address419 Cedar Lane
New Canaan
Ct 06840
United States
Director NameMark Fitzgerald Anthony Kearns
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2008)
RoleChief Financial Officer
Correspondence Address41 King George Square
Richmond
Surrey
TW10 6LF
Director NameCraig Livingston Silliman
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2008(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 November 2008)
RoleVp General Counsel
Correspondence AddressThe Orchards
Darlings Lane
Maidenhead
Berkshire
SL6 6PA
Secretary NameCraig Livingston Silliman
NationalityAmerican
StatusResigned
Appointed30 January 2008(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 November 2008)
RoleVp General Counsel
Correspondence AddressThe Orchards
Darlings Lane
Maidenhead
Berkshire
SL6 6PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,291,653
Gross Profit£689,726
Net Worth-£693,086
Cash£1,932,122
Current Liabilities£308,518

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
14 January 2009Appointment terminated secretary craig silliman (1 page)
12 December 2008Director appointed clare brenda aitkenhead (2 pages)
12 December 2008Appointment terminated director craig silliman (1 page)
22 October 2008Appointment terminated director mark kearns (1 page)
22 October 2008Director appointed dominique jean-loup gaillard (2 pages)
17 July 2008Form 49(8)(a) (1 page)
27 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
27 June 2008Re-registration of Memorandum and Articles (13 pages)
27 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
27 June 2008Application for reregistration from LTD to UNLTD (2 pages)
27 June 2008Declaration of assent for reregistration to UNLTD (1 page)
18 June 2008Director appointed craig livingston silliman (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2008Ad 29/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 March 2008Statement of affairs (3 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
28 June 2007Return made up to 05/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2007Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Resolutions
  • RES13 ‐ Consent to short notice 23/08/06
(2 pages)
2 October 2006Resolutions
  • RES13 ‐ App auds & auds remun 18/09/06
(2 pages)
26 September 2006Resolutions
  • RES13 ‐ Apprl of acc 31/12/04 23/08/06
(1 page)
11 September 2006Auditor's resignation (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Full accounts made up to 31 December 2004 (13 pages)
8 August 2006Return made up to 05/06/06; no change of members (5 pages)
19 June 2006New director appointed (3 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
8 February 2006Resolutions
  • RES13 ‐ Dirs app & res 13/01/06
(1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
28 February 2005New director appointed (2 pages)
17 September 2004Return made up to 05/06/04; full list of members (6 pages)
12 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
29 September 2003Registered office changed on 29/09/03 from: 90 fetter lane, london, EC4A 1JP (1 page)
12 September 2003Particulars of mortgage/charge (5 pages)
9 June 2003New secretary appointed (1 page)
9 June 2003New director appointed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (14 pages)