NETQUBATE LIMITED

Register to unlock more data on OkredoRegister

NETQUBATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03947259

Incorporation date

13/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon12/12/2012
Final Gazette dissolved following liquidation
dot icon12/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2011
Statement of affairs with form 4.19
dot icon24/08/2011
Resolutions
dot icon21/07/2011
Registered office address changed from 72-73 Bartholomew Street Newbury Berkshire RG14 5DU on 2011-07-22
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon08/08/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon08/08/2010
Secretary's details changed for Clarks Nominees Limited on 2010-02-01
dot icon05/08/2010
Director's details changed for Mr Keith Joseph Berry on 2010-02-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/04/2009
Return made up to 14/03/09; full list of members
dot icon01/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2008
Return made up to 14/03/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Return made up to 14/03/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2005-07-31
dot icon20/04/2006
Return made up to 14/03/06; full list of members
dot icon17/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon14/06/2004
Return made up to 14/03/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/03/2003
Return made up to 14/03/03; full list of members
dot icon13/03/2003
Amended full accounts made up to 2001-07-31
dot icon21/03/2002
Return made up to 14/03/02; full list of members
dot icon21/03/2002
Location of register of members address changed
dot icon21/03/2002
Director resigned
dot icon14/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon29/07/2001
Location of register of members
dot icon19/07/2001
Location of register of members
dot icon19/07/2001
Registered office changed on 20/07/01 from: kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon19/07/2001
Ad 24/07/00--------- £ si 50000@1
dot icon19/07/2001
Ad 26/02/01--------- £ si 25000@1
dot icon19/07/2001
Ad 27/04/01--------- £ si 5000@1=5000 £ ic 175000/180000
dot icon19/07/2001
Nc inc already adjusted 27/06/00
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon24/06/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon19/06/2001
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2001
Re-registration of Memorandum and Articles
dot icon19/06/2001
Application for reregistration from PLC to private
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon18/06/2001
Return made up to 14/03/01; full list of members
dot icon28/03/2001
Registered office changed on 29/03/01 from: bowman house 2/10 bridge street reading berkshire RG1 2LU
dot icon29/06/2000
Ad 27/06/00--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon14/06/2000
Particulars of mortgage/charge
dot icon01/05/2000
Ad 13/03/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/04/2000
Secretary's particulars changed
dot icon13/04/2000
New secretary appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Registered office changed on 30/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon29/03/2000
Secretary resigned;director resigned
dot icon29/03/2000
Director resigned
dot icon27/03/2000
Certificate of authorisation to commence business and borrow
dot icon27/03/2000
Application to commence business
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARKS NOMINEES LIMITED
Corporate Secretary
13/03/2000 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/03/2000 - 13/03/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/2000 - 13/03/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
13/03/2000 - 13/03/2000
43699
Berry, Keith Joseph
Director
13/03/2000 - Present
10

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 NETQUBATE LIMITED

NETQUBATE LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at 4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. There are currently 2 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 NETQUBATE LIMITED?

toggle

NETQUBATE LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 12/12/2012.

Where is NETQUBATE LIMITED located?

toggle

NETQUBATE LIMITED is registered at 4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does NETQUBATE LIMITED do?

toggle

NETQUBATE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NETQUBATE LIMITED?

toggle

The latest filing was on 12/12/2012: Final Gazette dissolved following liquidation.