NET2S LIMITED

Register to unlock more data on OkredoRegister

NET2S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03534898

Incorporation date

24/03/1998

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon06/08/2014
Final Gazette dissolved following liquidation
dot icon06/05/2014
Return of final meeting in a members' voluntary winding up
dot icon19/02/2014
Liquidators' statement of receipts and payments to 2013-12-14
dot icon19/02/2013
Liquidators' statement of receipts and payments to 2012-12-14
dot icon03/01/2012
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2012-01-04
dot icon29/12/2011
Declaration of solvency
dot icon29/12/2011
Appointment of a voluntary liquidator
dot icon29/12/2011
Resolutions
dot icon13/06/2011
Director's details changed
dot icon12/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon17/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon03/04/2011
Termination of appointment of John Challis as a director
dot icon03/04/2011
Appointment of Mrs Christina Bridget Ryan as a director
dot icon24/03/2011
Termination of appointment of Thomas Mcloughlin as a director
dot icon10/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon08/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Judith Sasse as a director
dot icon02/08/2010
Appointment of Mr John Christopher Challis as a director
dot icon02/08/2010
Appointment of Louise Alison Clare Atherton as a director
dot icon20/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon26/11/2009
Director's details changed for Miss Judith Sasse on 2009-10-26
dot icon11/11/2009
Director's details changed for Thomas Kevin Mcloughlin on 2009-10-26
dot icon13/10/2009
Termination of appointment of Rajul Modi as a director
dot icon18/05/2009
Registered office changed on 19/05/2009 from russell square house 10-12 russell square london WC1B 5LF
dot icon16/04/2009
Return made up to 25/03/09; full list of members
dot icon16/04/2009
Appointment terminated director john dovey
dot icon16/04/2009
Director appointed thomas kevin mcloughlin
dot icon15/04/2009
Director's change of particulars / judith sasse / 18/01/2009
dot icon17/02/2009
Auditor's resignation
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon29/09/2008
Full accounts made up to 2006-12-31
dot icon20/04/2008
Return made up to 25/03/08; full list of members
dot icon11/03/2008
Director appointed rajul kishore modi
dot icon11/03/2008
Director appointed mr john wyn dovey
dot icon11/03/2008
Appointment terminated secretary ali pichvai
dot icon11/03/2008
Appointment terminated director bernard razaghi asl
dot icon10/03/2008
Director appointed judith sasse
dot icon10/03/2008
Secretary appointed newgate street secretaries LIMITED
dot icon05/09/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon07/08/2007
Accounts for a small company made up to 2005-12-31
dot icon01/05/2007
Return made up to 25/03/07; full list of members
dot icon17/04/2006
Return made up to 25/03/06; full list of members
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon02/05/2005
Return made up to 25/03/05; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 25/03/04; full list of members
dot icon26/01/2004
Return made up to 25/03/03; full list of members
dot icon26/01/2004
Full accounts made up to 2002-12-31
dot icon17/12/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 25/03/02; full list of members
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon24/06/2001
Return made up to 25/03/01; full list of members
dot icon19/04/2000
Return made up to 25/03/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 25/03/99; full list of members
dot icon07/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon22/07/1998
Resolutions
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
Director resigned
dot icon21/06/1998
Registered office changed on 22/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon14/06/1998
Certificate of change of name
dot icon24/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/1998 - 19/05/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/03/1998 - 19/05/1998
43699
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
05/03/2008 - Present
174
Challis, John Christopher
Director
30/06/2010 - 30/03/2011
120
Blackwell, Louise Alison Clare
Director
30/06/2010 - Present
120

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 NET2S LIMITED

NET2S LIMITED is an(a) Dissolved company incorporated on 24/03/1998 with the registered office located at 1 More London Place, London SE1 2AF. 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 NET2S LIMITED?

toggle

NET2S LIMITED is currently Dissolved. It was registered on 24/03/1998 and dissolved on 06/08/2014.

Where is NET2S LIMITED located?

toggle

NET2S LIMITED is registered at 1 More London Place, London SE1 2AF.

What does NET2S LIMITED do?

toggle

NET2S LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for NET2S LIMITED?

toggle

The latest filing was on 06/08/2014: Final Gazette dissolved following liquidation.