Company NameNetop Tech Ltd
Company StatusDissolved
Company Number05857547
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameNetop Technologies Ltd

Business Activity

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

Directors

Secretary NameJakob Bork
NationalityDanish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEnighedsvej 6c, 4th
Charlottenlund
Dk-2929
Denmark
Director NameJakob Bork
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed18 September 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEnighedsvej 6c, 4th
Charlottenlund
Dk-2929
Denmark
Director NameKent Franch Madsen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed26 May 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 21 July 2015)
RoleChief Technology Officer
Country of ResidenceDenmark
Correspondence AddressNetop Business Solutions A/S Bregneroedvej 127
Birmeroed
Dk - 3460
Director NamePeter Groendahl Nielsen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCEO
Correspondence AddressOeveroedvej 38
Dk-2840 Holte
Denmark
Director NamePer Steen Pedersen
Date of BirthJune 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleVp Sales And Marketing
Correspondence AddressSvansbjergvej 6
Dk - 4681 Herfoelge
Denmark
Director NameLars Sondergaard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleVp Finance And Treasurer
Correspondence AddressNy Strandvej 55
Dk- 3060 Espergaerde
Denmark
Director NameMichael Nielsen Graves
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed03 August 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2007)
RoleCompany Director
Correspondence Address46 Sogardsvej
Gentofte
Dk-2820
Denmark
Director NameMr Michael Kibblewhite
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Long Meadow Close
West Wickham
Kent
BR4 0EQ
Director NameClaus Finderup Grove
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed18 September 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2010)
RoleCompany Director
Correspondence AddressHojvejen 38
Munkerup
Dronningmolle
3120
Denmark
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.netop.com

Location

Registered Address55 Old Broad
Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Netop Business Solution A/s
100.00%
Ordinary

Financials

Year2014
Turnover£394,260
Gross Profit£394,260
Net Worth£118,747
Cash£29,472
Current Liabilities£90,001

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
12 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
12 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (26 pages)
12 July 2012Full accounts made up to 31 December 2011 (26 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 July 2011Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW on 14 July 2011 (1 page)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 July 2011Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW on 14 July 2011 (1 page)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
27 August 2010Director's details changed for Jakob Bork on 26 October 2009 (2 pages)
27 August 2010Director's details changed for Jakob Bork on 26 October 2009 (2 pages)
27 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Full accounts made up to 31 December 2009 (25 pages)
16 July 2010Full accounts made up to 31 December 2009 (25 pages)
17 June 2010Termination of appointment of Claus Grove as a director (2 pages)
17 June 2010Appointment of Kent Franch Madsen as a director (3 pages)
17 June 2010Appointment of Kent Franch Madsen as a director (3 pages)
17 June 2010Termination of appointment of Claus Grove as a director (2 pages)
10 February 2010Registered office address changed from 308-314 Kings Road Reading Berkshire RG1 4HP on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 308-314 Kings Road Reading Berkshire RG1 4HP on 10 February 2010 (2 pages)
13 July 2009Return made up to 20/06/09; full list of members (5 pages)
13 July 2009Return made up to 20/06/09; full list of members (5 pages)
7 May 2009Full accounts made up to 31 December 2008 (23 pages)
7 May 2009Full accounts made up to 31 December 2008 (23 pages)
13 April 2009Memorandum and Articles of Association (7 pages)
13 April 2009Memorandum and Articles of Association (7 pages)
21 January 2009Appointment terminate, director michael kibblewhite logged form (1 page)
21 January 2009Appointment terminate, director michael kibblewhite logged form (1 page)
15 January 2009Nc inc already adjusted 27/12/08 (1 page)
15 January 2009Ad 27/12/08\gbp si 2199999@1=2199999\gbp ic 1/2200000\ (2 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Ad 27/12/08\gbp si 2199999@1=2199999\gbp ic 1/2200000\ (2 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Nc inc already adjusted 27/12/08 (1 page)
5 January 2009Appointment terminated director michael kibblewhite (1 page)
5 January 2009Appointment terminated director michael kibblewhite (1 page)
20 August 2008Return made up to 26/06/08; full list of members (4 pages)
20 August 2008Return made up to 26/06/08; full list of members (4 pages)
18 April 2008Full accounts made up to 31 December 2007 (20 pages)
18 April 2008Full accounts made up to 31 December 2007 (20 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
20 August 2007Return made up to 26/06/07; full list of members (3 pages)
20 August 2007Return made up to 26/06/07; full list of members (3 pages)
17 July 2007Full accounts made up to 31 December 2006 (20 pages)
17 July 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Registered office changed on 03/07/07 from: 100 new bridge street london EC4V 6JA (1 page)
3 July 2007Registered office changed on 03/07/07 from: 100 new bridge street london EC4V 6JA (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
27 July 2006Memorandum and Articles of Association (31 pages)
27 July 2006Memorandum and Articles of Association (31 pages)
19 July 2006Company name changed netop technologies LTD\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed netop technologies LTD\certificate issued on 19/07/06 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 June 2006Incorporation (36 pages)
26 June 2006Incorporation (36 pages)