NETDOCTOR.CO.UK. LTD

Register to unlock more data on OkredoRegister

NETDOCTOR.CO.UK. LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837149

Incorporation date

06/09/1999

Size

Full

Contacts

Registered address

Registered address

72 Broadwick Street, London, W1F 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon05/09/2011
Application to strike the company off the register
dot icon14/06/2011
Statement of capital on 2011-06-15
dot icon14/06/2011
Statement by Directors
dot icon14/06/2011
Solvency Statement dated 10/06/11
dot icon14/06/2011
Resolutions
dot icon22/02/2011
Annual return made up to 2010-09-07 with full list of shareholders
dot icon07/02/2011
Withdraw the company strike off application
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon07/12/2010
Application to strike the company off the register
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon18/04/2010
Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon15/10/2009
Termination of appointment of Baljinder Singh as a director
dot icon15/10/2009
Termination of appointment of Alex Ballantyne as a director
dot icon24/11/2008
Return made up to 07/09/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 07/09/07; full list of members
dot icon19/11/2006
Registered office changed on 20/11/06 from: 85-87 bayham street camden london NW1 0AG
dot icon17/09/2006
Return made up to 07/09/06; full list of members
dot icon17/09/2006
Secretary resigned
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon17/04/2006
New secretary appointed;new director appointed
dot icon17/04/2006
New director appointed
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 07/09/05; full list of members
dot icon07/09/2005
Secretary's particulars changed
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
New secretary appointed
dot icon21/03/2005
Registered office changed on 22/03/05 from: 6TH floor, aldwych house 81 aldwych london WC2B 4RP
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 07/09/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon18/04/2004
Ad 30/03/04--------- £ si 4998999@1=4998999 £ ic 1001/5000000
dot icon18/04/2004
Resolutions
dot icon18/04/2004
£ nc 1100/5000000 30/03/04
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon14/09/2003
Return made up to 07/09/03; full list of members
dot icon09/04/2003
Auditor's resignation
dot icon11/02/2003
Director resigned
dot icon08/02/2003
Return made up to 07/09/02; no change of members
dot icon08/02/2003
Director's particulars changed
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Director resigned
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon21/04/2002
Full accounts made up to 2001-03-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon09/12/2001
Director resigned
dot icon27/09/2001
Return made up to 07/09/01; full list of members
dot icon27/09/2001
Director's particulars changed
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Director resigned
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon12/11/2000
Return made up to 07/09/00; full list of members
dot icon13/04/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon13/04/2000
Ad 31/03/00--------- £ si 1000@1=1000 £ ic 1/1001
dot icon13/04/2000
Nc inc already adjusted 31/03/00
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon06/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
New director appointed
dot icon23/01/2000
Registered office changed on 24/01/00 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon13/12/1999
Memorandum and Articles of Association
dot icon12/12/1999
Director resigned
dot icon12/12/1999
Director resigned
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New director appointed
dot icon31/10/1999
Certificate of change of name
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
06/09/1999 - 31/10/2000
601
M & S ACCOUNTANCY AND TAXATION
Corporate Secretary
31/03/2005 - 02/03/2006
6
Rich, Michael William
Nominee Director
06/09/1999 - 07/12/1999
258
Warner, William
Director
06/09/1999 - 07/12/1999
194
Horne, Simon Peter Barry
Secretary
02/03/2006 - Present
4

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 NETDOCTOR.CO.UK. LTD

NETDOCTOR.CO.UK. LTD is an(a) Dissolved company incorporated on 06/09/1999 with the registered office located at 72 Broadwick Street, London, W1F 9EP. There are currently 4 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 NETDOCTOR.CO.UK. LTD?

toggle

NETDOCTOR.CO.UK. LTD is currently Dissolved. It was registered on 06/09/1999 and dissolved on 26/12/2011.

Where is NETDOCTOR.CO.UK. LTD located?

toggle

NETDOCTOR.CO.UK. LTD is registered at 72 Broadwick Street, London, W1F 9EP.

What does NETDOCTOR.CO.UK. LTD do?

toggle

NETDOCTOR.CO.UK. LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NETDOCTOR.CO.UK. LTD?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.