London
EC3A 7BA
Director Name | Mr Charles-Thibault Thomas Helon |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 20 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Website | www.nettechuk.com |
---|---|
Telephone | 07 598941381 |
Telephone region | Mobile |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £21,504 |
Cash | £21,988 |
Current Liabilities | £17,244 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Director's details changed for Mr Charles-Thibault Thomas Helon on 17 November 2018 (2 pages) |
9 September 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Charles-Thibault Thomas Helon on 29 August 2018 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 June 2017 | Director's details changed for Mr Charles-Thibault Thomas Helon on 21 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Charles-Thibault Thomas Helon on 21 June 2017 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (16 pages) |
2 September 2016 | Director's details changed for Mr Antoine Helon on 10 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 September 2016 | Director's details changed for Mr Antoine Helon on 10 August 2016 (2 pages) |
15 April 2016 | Registered office address changed from Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Myukoffice Ltd as a secretary on 8 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Myukoffice Ltd as a secretary on 8 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Charles-Thibault Thomas Helon on 20 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Antoine Helon on 20 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Charles-Thibault Thomas Helon on 20 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Antoine Helon on 20 August 2015 (2 pages) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 October 2012 | Appointment of Mr Charles-Thibault Thomas Helon as a director (2 pages) |
25 October 2012 | Appointment of Mr Charles-Thibault Thomas Helon as a director (2 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
7 October 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|