Company NameNecto Management Limited
Company StatusDissolved
Company Number07320208
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDorado Services Ltd (Corporation)
StatusClosed
Appointed16 February 2012(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 October 2012)
Correspondence Address60 Market Square
Belize City
Belize
Secretary NameDorado Services Ltd (Corporation)
StatusClosed
Appointed16 February 2012(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 October 2012)
Correspondence Address60 Market Square
Belize City
Belize
Director NameMr David Robson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Berksyde
Consett
DH8 7LJ
Director NameMr Jason Lee Fletcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 New North Road
London
N1 7AT
Director NameMrs Elena Bernasconi
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed08 February 2011(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 February 2012)
RoleSwitzerland
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Appointment of Dorado Services Ltd as a director on 16 February 2012 (3 pages)
20 March 2012Appointment of Dorado Services Ltd as a director (3 pages)
20 March 2012Appointment of Dorado Services Ltd as a secretary on 16 February 2012 (3 pages)
20 March 2012Appointment of Dorado Services Ltd as a secretary (3 pages)
27 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 February 2012 (1 page)
24 February 2012Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
24 February 2012Termination of appointment of Kingsley Secretaries Limited as a secretary on 16 February 2012 (1 page)
24 February 2012Termination of appointment of Elena Bernasconi as a director (1 page)
24 February 2012Termination of appointment of Elena Bernasconi as a director on 16 February 2012 (1 page)
27 September 2011Registered office address changed from 247 New North Road London N1 7AT United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 247 New North Road London N1 7AT United Kingdom on 27 September 2011 (1 page)
15 August 2011Register inspection address has been changed (1 page)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(4 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(4 pages)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Register inspection address has been changed (1 page)
8 February 2011Appointment of Mrs. Elena Bernasconi as a director (2 pages)
8 February 2011Termination of appointment of Jason Fletcher as a director (1 page)
8 February 2011Appointment of Mrs. Elena Bernasconi as a director (2 pages)
8 February 2011Termination of appointment of Jason Fletcher as a director (1 page)
4 November 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
4 November 2010Termination of appointment of David Robson as a director (1 page)
4 November 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
4 November 2010Termination of appointment of David Robson as a director (1 page)
3 November 2010Appointment of Mr Jason Fletcher as a director (2 pages)
3 November 2010Appointment of Mr Jason Fletcher as a director (2 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)