Company NameNetcross Solutions Limited
Company StatusDissolved
Company Number06979939
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAmit Nigam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed03 September 2009(1 month after company formation)
Appointment Duration1 year, 11 months (closed 23 August 2011)
RoleIT Consultant
Country of ResidenceBritain
Correspondence Address29 Halcyon Chatham Place
Reading
RG1 7JW
Secretary NameCharterhouse Services Ltd (Corporation)
StatusClosed
Appointed03 September 2009(1 month after company formation)
Appointment Duration1 year, 11 months (closed 23 August 2011)
Correspondence AddressGreenover House 7 Moor Park Road
Northwood
Middlesex
HA6 2DL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvondale House 262 Uxbridge Road
Pinner
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
24 August 2010Secretary's details changed for Charterhouse Services Ltd on 4 August 2010 (2 pages)
24 August 2010Secretary's details changed for Charterhouse Services Ltd on 4 August 2010 (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(5 pages)
24 August 2010Secretary's details changed for Charterhouse Services Ltd on 4 August 2010 (2 pages)
3 December 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 99
(4 pages)
3 December 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 99
(4 pages)
3 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 99
(4 pages)
3 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2009Appointment of Charterhouse Services Ltd as a secretary (3 pages)
14 October 2009Appointment of Charterhouse Services Ltd as a secretary (3 pages)
6 October 2009Appointment of Amit Nigam as a director (2 pages)
6 October 2009Appointment of Amit Nigam as a director (2 pages)
8 September 2009Appointment terminated director barbara kahan (1 page)
8 September 2009Registered office changed on 08/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
8 September 2009Appointment Terminated Director barbara kahan (1 page)
8 September 2009Registered office changed on 08/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)