NEON SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

NEON SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03232225

Incorporation date

30/07/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O STEPHEN FABERMAN, 3rd Floor 3 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon30/08/2014
Application to strike the company off the register
dot icon10/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon24/06/2013
Appointment of Stephen Howard Faberman as a director on 2012-10-19
dot icon24/06/2013
Secretary's details changed for Stephen Howard Faberman on 2012-09-30
dot icon24/06/2013
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/06/2013
Termination of appointment of David H. Benton, Jr. as a director on 2011-10-14
dot icon24/06/2013
Accounts made up to 2013-03-31
dot icon24/06/2013
Accounts made up to 2012-03-31
dot icon24/06/2013
Accounts made up to 2011-03-31
dot icon24/06/2013
Administrative restoration application
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon21/08/2011
Appointment of Mr. Brian Flanagan as a director
dot icon15/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/08/2011
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3XE on 2011-08-16
dot icon15/08/2011
Appointment of Mr. David H. Benton, Jr. as a director
dot icon14/08/2011
Termination of appointment of Norman Robertson as a director
dot icon12/01/2011
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/01/2011
Director's details changed for Norman Roy Robertson on 2010-07-31
dot icon19/10/2010
Accounts made up to 2010-03-31
dot icon05/02/2010
Accounts made up to 2009-03-31
dot icon22/01/2010
Compulsory strike-off action has been discontinued
dot icon20/01/2010
Accounts made up to 2008-03-31
dot icon20/01/2010
Accounts made up to 2007-03-31
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon09/03/2009
Full accounts made up to 2006-03-31
dot icon15/12/2008
Secretary appointed stephen howard faberman
dot icon30/11/2008
Director's change of particulars / norman robertson / 24/11/2008
dot icon30/11/2008
Appointment terminated secretary janet pongennari
dot icon30/11/2008
Resolutions
dot icon26/10/2008
Return made up to 31/07/08; full list of members
dot icon02/10/2007
Return made up to 31/07/07; full list of members
dot icon01/10/2007
Strike-off action suspended
dot icon24/09/2007
Director resigned
dot icon03/07/2007
Location of register of members
dot icon02/04/2007
New director appointed
dot icon01/04/2007
Full accounts made up to 2005-03-31
dot icon13/03/2007
Resolutions
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Registered office changed on 14/03/07 from: 1 high street windsor berkshire SL4 1LD
dot icon15/01/2007
First Gazette notice for compulsory strike-off
dot icon23/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon28/09/2005
Full accounts made up to 2004-03-31
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon29/08/2005
Director's particulars changed
dot icon23/06/2005
Location of register of members
dot icon20/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon30/08/2004
Return made up to 31/07/04; full list of members
dot icon04/04/2004
New director appointed
dot icon29/03/2004
Full accounts made up to 2003-03-31
dot icon19/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon06/08/2003
Return made up to 31/07/03; full list of members
dot icon14/07/2003
Director's particulars changed
dot icon14/07/2003
Director resigned
dot icon09/07/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Director resigned
dot icon09/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon16/09/2002
Return made up to 31/07/02; full list of members
dot icon28/05/2002
Auditor's resignation
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon05/08/2001
Return made up to 31/07/01; full list of members
dot icon29/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned;director resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Location of register of directors' interests
dot icon14/01/2001
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon09/07/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Registered office changed on 22/02/00 from: third floor sovereign house 26-30 london road twickenham middlesex TW1 3RW
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon30/08/1999
Return made up to 31/07/99; no change of members
dot icon25/11/1998
Return made up to 31/07/98; full list of members
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon02/08/1998
Return made up to 31/07/97; full list of members
dot icon30/06/1998
Registered office changed on 01/07/98 from: 46/48 high street weybridge surrey KT14 6LD
dot icon10/03/1998
Auditor's resignation
dot icon07/12/1997
-
dot icon20/02/1997
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon20/02/1997
New director appointed
dot icon10/02/1997
Certificate of change of name
dot icon06/10/1996
Secretary resigned
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Registered office changed on 07/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon30/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1996 - 26/08/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/07/1996 - 26/08/1996
43699
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/01/2001 - 22/02/2007
449
Cresswell, Mark Jonathan
Director
06/02/1997 - 17/12/2000
11
Cook, Peter
Director
30/11/2002 - 29/06/2003
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEON SYSTEMS (UK) LIMITED

NEON SYSTEMS (UK) LIMITED is an(a) Dissolved company incorporated on 30/07/1996 with the registered office located at C/O STEPHEN FABERMAN, 3rd Floor 3 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEON SYSTEMS (UK) LIMITED?

toggle

NEON SYSTEMS (UK) LIMITED is currently Dissolved. It was registered on 30/07/1996 and dissolved on 22/12/2014.

Where is NEON SYSTEMS (UK) LIMITED located?

toggle

NEON SYSTEMS (UK) LIMITED is registered at C/O STEPHEN FABERMAN, 3rd Floor 3 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does NEON SYSTEMS (UK) LIMITED do?

toggle

NEON SYSTEMS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEON SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.