Company NameNetuoc Limited
Company StatusDissolved
Company Number08212444
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameXplore-Tech Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Ravindra Kumar Goenka
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleService
Country of ResidenceEngland
Correspondence Address47 St. Johns Wood High Street
London
NW8 7NJ

Location

Registered Address47 St. Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Ravindra Kumar Goenka
100.00%
Ordinary A

Financials

Year2014
Net Worth-£2,223
Cash£3,537
Current Liabilities£5,760

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
2 October 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
2 October 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
2 October 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
6 July 2015Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page)
6 July 2015Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page)
6 July 2015Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
3 September 2014Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page)
3 September 2014Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page)
3 September 2014Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page)
11 June 2014Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page)
11 June 2014Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page)
11 June 2014Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page)
1 June 2014Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page)
1 June 2014Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page)
1 June 2014Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (3 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (3 pages)
26 February 2013Company name changed xplore-tech LIMITED\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-14
(3 pages)
26 February 2013Registered office address changed from 1 Rochester Court 82 Holders Hill Road London NW41LT England on 26 February 2013 (1 page)
26 February 2013Company name changed xplore-tech LIMITED\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-14
(3 pages)
26 February 2013Registered office address changed from 1 Rochester Court 82 Holders Hill Road London NW41LT England on 26 February 2013 (1 page)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)