Company NameNetbusters Megastores Limited
Company StatusDissolved
Company Number05061914
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)
Previous NameNetbusters Dagenham Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Kenny
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Lexington
40 City Road
London
EC1Y 2AN
Secretary NameMr Eoin Deaglain O'Cionna
NationalityIrish
StatusResigned
Appointed31 December 2008(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address9 The Lexington, 40 City Road
London
EC1Y 2AN
Secretary NameREAK Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address9 The Lexington, 40 City Road
London
EC1Y 2AN

Location

Registered Address9 The Lexington, 40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

105 at £1Chris Inman
9.50%
Ordinary
105 at £1Hilary Riva
9.50%
Ordinary
105 at £1Peter Davies
9.50%
Ordinary
105 at £1Richard Sims
9.50%
Ordinary
685 at £1John Kenny
61.99%
Ordinary

Financials

Year2014
Turnover£300,000
Net Worth£9,743
Current Liabilities£74,757

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2011Compulsory strike-off action has been suspended (1 page)
6 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,105
(4 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,105
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,105
(4 pages)
19 August 2010Resolutions
  • RES13 ‐ Remove share capital 30/06/2010
(1 page)
19 August 2010Resolutions
  • RES13 ‐ Remove share capital 30/06/2010
(1 page)
19 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,105
(4 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 March 2010Termination of appointment of Eoin O'cionna as a secretary (1 page)
20 March 2010Director's details changed for John Kenny on 1 January 2010 (2 pages)
20 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 March 2010Termination of appointment of Eoin O'cionna as a secretary (1 page)
20 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for John Kenny on 1 January 2010 (2 pages)
20 March 2010Director's details changed for John Kenny on 1 January 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Director's change of particulars / john kenny / 31/03/2004 (1 page)
25 March 2009Return made up to 03/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / john kenny / 31/03/2004 (1 page)
25 March 2009Return made up to 03/03/09; full list of members (4 pages)
17 March 2009Secretary appointed mr eoin o'cionna (1 page)
17 March 2009Secretary appointed mr eoin o'cionna (1 page)
16 March 2009Appointment terminated secretary reak LIMITED (1 page)
16 March 2009Appointment terminated secretary reak LIMITED (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Return made up to 03/03/07; full list of members (3 pages)
12 March 2007Return made up to 03/03/07; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 February 2006£ nc 1000/1000000 09/02/06 (2 pages)
23 February 2006£ nc 1000/1000000 09/02/06 (2 pages)
21 March 2005Return made up to 03/03/05; full list of members (2 pages)
21 March 2005Return made up to 03/03/05; full list of members (2 pages)
21 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
21 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 May 2004Company name changed netbusters dagenham LTD\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed netbusters dagenham LTD\certificate issued on 12/05/04 (2 pages)
3 March 2004Incorporation (8 pages)
3 March 2004Incorporation (8 pages)