Company NameNetfm Consultants Limited
Company StatusDissolved
Company Number06191277
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Farhan Memon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6a Eden Close
Kensington
London
W8 6UW
Secretary NameMrs Nazia Memon
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6a Eden Close
Kensington
London
W8 6UW

Location

Registered Address6a Eden Close
Kensington
London
W8 6UW
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Director's details changed for Mr Farhan Memon on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Director's details changed for Mr Farhan Memon on 29 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Return made up to 29/03/09; full list of members (3 pages)
3 August 2009Return made up to 29/03/09; full list of members (3 pages)
31 July 2009Director's change of particulars / farhan memon / 31/07/2009 (1 page)
31 July 2009Director's Change of Particulars / farhan memon / 31/07/2009 / Area was: , now: kensington (1 page)
31 July 2009Secretary's Change of Particulars / nazia memon / 31/07/2009 / Area was: , now: kensington (1 page)
31 July 2009Director's change of particulars / farhan memon / 31/07/2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from flat 8 27 hornton street london greater london W8 7NR (1 page)
31 July 2009Secretary's change of particulars / nazia memon / 31/07/2009 (1 page)
31 July 2009Secretary's Change of Particulars / nazia memon / 31/07/2009 / HouseName/Number was: flat 8, now: 6A; Street was: 27 hornton street, now: eden close; Post Code was: W8 7NR, now: W8 6UW; Country was: , now: united kingdom (1 page)
31 July 2009Secretary's change of particulars / nazia memon / 31/07/2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from flat 8 27 hornton street london greater london W8 7NR (1 page)
31 July 2009Director's Change of Particulars / farhan memon / 31/07/2009 / HouseName/Number was: , now: 6A; Street was: flat 8, now: eden close; Area was: 27 hornton street, now: ; Region was: greater london, now: ; Post Code was: W8 7NR, now: W8 6UW; Country was: , now: united kingdom (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Secretary's Change of Particulars / nazia memon / 29/04/2008 / Date of Birth was: none, now: 04-Mar-1976; Title was: , now: mrs (2 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / nazia memon / 29/04/2008 (2 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
15 April 2008Secretary's Change of Particulars / nazia memon / 02/01/2008 / HouseName/Number was: , now: flat 8; Street was: flat 2, now: 27 hornton street; Area was: 29 de vere gardens, now: ; Post Code was: W8 5AW, now: W8 7NR (1 page)
15 April 2008Secretary's change of particulars / nazia memon / 02/01/2008 (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: flat 2, 29 de vere gardens, london, W8 5AW (1 page)
14 August 2007Registered office changed on 14/08/07 from: flat 2, 29 de vere gardens, london, W8 5AW (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
29 March 2007Incorporation (13 pages)
29 March 2007Incorporation (13 pages)