Company NameNetaphor Limited
Company StatusDissolved
Company Number07261405
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Still
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
Old Oak Common Lane
London
W3 7DA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Richard Still
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Old Oak Common Lane
London
W3 7DA

Contact

Websitenetaphor.net

Location

Registered AddressSavoy House Savoy Circus
Old Oak Common Lane
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Richard Still
100.00%
Ordinary

Financials

Year2014
Net Worth-£550
Cash£792
Current Liabilities£1,342

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
17 August 2016Application to strike the company off the register (3 pages)
23 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from 78 Old Oak Common Lane London W3 7DA United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 78 Old Oak Common Lane London W3 7DA United Kingdom on 25 May 2011 (1 page)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
29 June 2010Appointment of Mr Richard Still as a director (2 pages)
29 June 2010Appointment of Mr Richard Still as a director (2 pages)
29 June 2010Termination of appointment of Richard Still as a director (1 page)
29 June 2010Termination of appointment of Richard Still as a director (1 page)
24 May 2010Appointment of Mr Richard Still as a director (2 pages)
24 May 2010Appointment of Mr Richard Still as a director (2 pages)
21 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2010Incorporation (20 pages)
21 May 2010Incorporation (20 pages)
21 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)