Company Name.Netdev Consulting Limited
Company StatusDissolved
Company Number06469034
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date25 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Pierre Thomasius
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3 Home Farm Close
Farnborough
Hampshire
GU14 8BU
Secretary NameMrs Ivana Thomasius
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Oasthouse Drive
Fleet
Hampshire
GU51 2UL

Location

Registered AddressC/O Johnston Carmichael
Office G08 (Ground Floor) Birchin Court 20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £0.5Ivan Thomasius
50.00%
Ordinary
1 at £0.5Mr Pierre Thomasius
50.00%
Ordinary

Financials

Year2014
Net Worth£46,675
Cash£57,901
Current Liabilities£22,024

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 May 2022Final Gazette dissolved following liquidation (1 page)
25 February 2022Return of final meeting in a members' voluntary winding up (13 pages)
11 August 2021Liquidators' statement of receipts and payments to 22 July 2021 (12 pages)
8 October 2020Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 8 October 2020 (2 pages)
1 September 2020Appointment of a voluntary liquidator (3 pages)
1 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-23
(1 page)
1 September 2020Declaration of solvency (6 pages)
20 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Current accounting period shortened from 31 January 2021 to 31 March 2020 (1 page)
18 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
7 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 August 2016Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Director's details changed for Mr Pierre Thomasius on 24 January 2014 (2 pages)
24 January 2014Termination of appointment of Ivana Thomasius as a secretary (1 page)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Director's details changed for Mr Pierre Thomasius on 24 January 2014 (2 pages)
24 January 2014Termination of appointment of Ivana Thomasius as a secretary (1 page)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Pierre Thomasius on 10 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Pierre Thomasius on 10 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mrs Ivana Thomasius on 10 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mrs Ivana Thomasius on 10 January 2012 (2 pages)
4 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 4 August 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 May 2011Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom on 9 May 2011 (1 page)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Pierre Thomasius on 10 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Pierre Thomasius on 10 January 2010 (2 pages)
12 November 2009Registered office address changed from 28 Oasthouse Drive Fleet GU51 2UL United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 28 Oasthouse Drive Fleet GU51 2UL United Kingdom on 12 November 2009 (1 page)
29 October 2009Registered office address changed from 194 Barker Drive London NW1 0JF to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 194 Barker Drive London NW1 0JF to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 29 October 2009 (1 page)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
10 January 2008Incorporation (13 pages)
10 January 2008Incorporation (13 pages)