Watford
WD24 6PE
LLP Designated Member Name | Netshare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 288 St. Albans Road Watford WD24 6PE |
LLP Member Name | Mr Mark John Nash |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ashridge Drive South Oxhey Watford WD19 6UH |
LLP Member Name | Mr Martin Robert Townsend |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 422 St Albans Road Watford Hertfordshire WD24 6PJ |
LLP Member Name | Mr Luke Thomas Smith |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Shakespeare Road Mill Hill London NW7 4BH |
LLP Member Name | Mr Christopher Michael Parker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a Garfield Street Watford WD24 5HB |
LLP Member Name | Mr Christopher Michael Parker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a Garfield Street Watford WD24 5HB |
LLP Member Name | John Colfer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 422 St Albans Road Watford Hertfordshire WD24 6PJ |
Website | netshare.net |
---|---|
Telephone | 01923 201777 |
Telephone region | Watford |
Registered Address | 288 St. Albans Road Watford WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,203 |
Cash | £344 |
Current Liabilities | £4,407 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the limited liability partnership off the register (3 pages) |
23 March 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Member's details changed for Netshare Limited on 13 November 2014 (1 page) |
2 April 2015 | Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 24 January 2015 (3 pages) |
2 April 2015 | Member's details changed for Netshare Limited on 13 November 2014 (1 page) |
2 April 2015 | Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 24 January 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Annual return made up to 24 January 2014 (3 pages) |
10 March 2014 | Annual return made up to 24 January 2014 (3 pages) |
9 May 2013 | Annual return made up to 24 January 2013 (3 pages) |
9 May 2013 | Annual return made up to 24 January 2013 (3 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Termination of appointment of Martin Townsend as a member (1 page) |
24 January 2013 | Termination of appointment of Martin Townsend as a member (1 page) |
30 January 2012 | Annual return made up to 24 January 2012 (3 pages) |
30 January 2012 | Annual return made up to 24 January 2012 (3 pages) |
25 January 2012 | Termination of appointment of John Colfer as a member (1 page) |
25 January 2012 | Termination of appointment of John Colfer as a member (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Member's details changed for Netshare Limited on 23 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 24 January 2011 (4 pages) |
24 February 2011 | Annual return made up to 24 January 2011 (4 pages) |
24 February 2011 | Member's details changed for Netshare Limited on 23 January 2011 (2 pages) |
23 February 2011 | Member's details changed for Martin Robert Townsend on 23 January 2011 (2 pages) |
23 February 2011 | Member's details changed for Martin Robert Townsend on 23 January 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Appointment of John Colfer as a member (3 pages) |
21 April 2010 | Appointment of John Colfer as a member (3 pages) |
20 April 2010 | Annual return made up to 24 January 2010 (8 pages) |
20 April 2010 | Annual return made up to 24 January 2010 (8 pages) |
12 April 2010 | Termination of appointment of Chris Parker as a member (2 pages) |
12 April 2010 | Member's details changed for Lee Derek Males on 25 January 2010 (3 pages) |
12 April 2010 | Member's details changed for Lee Derek Males on 25 January 2010 (3 pages) |
12 April 2010 | Termination of appointment of Chris Parker as a member (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
11 February 2010 | Amended accounts made up to 31 March 2008 (5 pages) |
18 May 2009 | Annual return made up to 24/01/09 (3 pages) |
18 May 2009 | Member's particulars netshare LIMITED (1 page) |
18 May 2009 | Member's particulars lee males (1 page) |
18 May 2009 | Member's particulars lee males (1 page) |
18 May 2009 | LLP member appointed chris parker (1 page) |
18 May 2009 | Member's particulars netshare LIMITED (1 page) |
18 May 2009 | Annual return made up to 24/01/09 (3 pages) |
18 May 2009 | LLP member appointed chris parker (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Member resigned chris parker (1 page) |
5 August 2008 | Member resigned chris parker (1 page) |
18 February 2008 | Member resigned (1 page) |
18 February 2008 | Annual return made up to 24/01/08 (3 pages) |
18 February 2008 | New member appointed (1 page) |
18 February 2008 | Member resigned (1 page) |
18 February 2008 | Member's particulars changed (1 page) |
18 February 2008 | Member resigned (1 page) |
18 February 2008 | Member's particulars changed (1 page) |
18 February 2008 | Member resigned (1 page) |
18 February 2008 | Annual return made up to 24/01/08 (3 pages) |
18 February 2008 | New member appointed (1 page) |
2 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 February 2007 | New member appointed (1 page) |
27 February 2007 | New member appointed (1 page) |
24 January 2007 | Incorporation (4 pages) |
24 January 2007 | Incorporation (4 pages) |