Company NameNetrush Limited
Company StatusDissolved
Company Number07825088
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Dagmara Lacka
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74 Cinnabar Wharf East 28 Wapping High Street
London
E1W 1NG
Director NameMr RafaŁ Michalczyk
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameIoannis Zavros
Date of BirthJuly 1922 (Born 101 years ago)
NationalityCypriot
StatusResigned
Appointed21 August 2012(9 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAgios Anreas Pontou 2
Nicosia
1107
Cyprus

Contact

Websitewww.neadoo.co.uk

Location

Registered AddressFlat 74 Cinnabar Wharf East
28 Wapping High Street
London
E1W 1NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

900 at £1Dagmara Lacka
90.00%
Ordinary
50 at £14p Assets LTD
5.00%
Ordinary
50 at £1Abcl Investments LTD
5.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O Nikodem Lacki Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O Nikodem Lacki Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O Nikodem Lacki Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG on 7 October 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Termination of appointment of Rafał Michalczyk as a director on 1 May 2015 (1 page)
27 July 2015Termination of appointment of Rafał Michalczyk as a director on 1 May 2015 (1 page)
27 July 2015Termination of appointment of Rafał Michalczyk as a director on 1 May 2015 (1 page)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(3 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(3 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Termination of appointment of Ioannis Zavros as a director (1 page)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
23 July 2013Termination of appointment of Ioannis Zavros as a director (1 page)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
16 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,000
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,000
(3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from Providence House Kilburn Place London NW6 4QD on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Providence House Kilburn Place London NW6 4QD on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Providence House Kilburn Place London NW6 4QD on 4 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Netrush Limited Angel House 225 Marsh Wall Canary Wharf London E14 9FW England on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from C/O Netrush Limited Angel House 225 Marsh Wall Canary Wharf London E14 9FW England on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from C/O Netrush Limited Angel House 225 Marsh Wall Canary Wharf London E14 9FW England on 1 March 2013 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Appointment of Ioannis Zavros as a director (3 pages)
10 October 2012Appointment of Ioannis Zavros as a director (3 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)