Company NameNeteyet Limited
Company StatusDissolved
Company Number04812694
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Frank Holuj
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Railings
7a Mitre Street
Buckingham
Buckinghamshire
MK18 1DW
Secretary NameKirsteen Holuj
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Railings
7a Mitre Street
Buckingham
MK18 1DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,237
Cash£30,401
Current Liabilities£23,603

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2012Registered office address changed from C/O Nyman Linden 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from C/O Nyman Linden 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from C/O Nyman Linden 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Christopher Frank Holuj on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Christopher Frank Holuj on 23 June 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2007Return made up to 26/06/07; full list of members (6 pages)
14 July 2007Return made up to 26/06/07; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
2 August 2006Return made up to 26/06/06; full list of members (6 pages)
2 August 2006Return made up to 26/06/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
19 July 2005Return made up to 26/06/05; full list of members (6 pages)
19 July 2005Return made up to 26/06/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
27 July 2004Secretary's particulars changed (11 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Secretary's particulars changed (11 pages)
27 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 July 2004Return made up to 26/06/04; full list of members (6 pages)
17 November 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
26 June 2003Incorporation (19 pages)