Company NameNet Communities (Sales) Limited
Company StatusDissolved
Company Number06026917
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew James Christopher Evans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Greenhill House
90-93 Cowcross Street
London
EC1M 6BF
Secretary NameNet Communities Limited (Corporation)
StatusClosed
Appointed13 December 2009(3 years after company formation)
Appointment Duration2 years, 7 months (closed 31 July 2012)
Correspondence Address4th Floor Greenhill House
90 - 93 Cowcross Street
London
EC1M 6BF
Secretary NameMr Andrew James Christopher Evans
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Chase
Bromley
BR1 3DF
Secretary NameLai Fong Kan
NationalityBritish
StatusResigned
Appointed20 April 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2009)
RoleAccountant
Correspondence Address28 Burlington Close
Pinner
Middlesex
HA5 2TP
Director NameNet Communities Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address54-55 Margaret Street
London
W1W 8SH

Location

Registered Address4th Floor Greenhill House
90-93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(3 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 January 2010Appointment of Net Communities Limited as a secretary (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 January 2010Appointment of Net Communities Limited as a secretary (2 pages)
5 January 2010Director's details changed for Mr Andrew James Christopher Evans on 13 December 2009 (2 pages)
5 January 2010Termination of appointment of Lai Kan as a secretary (1 page)
5 January 2010Director's details changed for Mr Andrew James Christopher Evans on 13 December 2009 (2 pages)
5 January 2010Termination of appointment of Lai Kan as a secretary (1 page)
9 January 2009Return made up to 13/12/08; full list of members (3 pages)
9 January 2009Return made up to 13/12/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 54-55 margaret street london W1W 8SH (1 page)
27 October 2008Registered office changed on 27/10/2008 from 54-55 margaret street london W1W 8SH (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
23 October 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
23 October 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
13 December 2006Incorporation (13 pages)
13 December 2006Incorporation (13 pages)