NETWISE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

NETWISE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01991745

Incorporation date

19/02/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon29/12/2016
Return of final meeting in a members' voluntary winding up
dot icon26/07/2016
Declaration of solvency
dot icon26/07/2016
Appointment of a voluntary liquidator
dot icon26/07/2016
Resolutions
dot icon04/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Registered office address changed from 160 Blackfriars Road London England SE1 8EZ to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 2016-05-27
dot icon24/05/2016
Appointment of Kevin Stevens as a director on 2016-05-04
dot icon22/05/2016
Appointment of Mr Mark Vincent Townsend as a director on 2016-05-04
dot icon22/05/2016
Termination of appointment of Stephen Andrews as a director on 2016-05-04
dot icon18/05/2016
Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London England SE1 8EZ on 2016-05-19
dot icon18/05/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon16/06/2014
Termination of appointment of a director
dot icon15/06/2014
Appointment of Mr Stephen Andrews as a director
dot icon15/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon09/07/2013
Register(s) moved to registered office address
dot icon28/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon28/01/2013
Termination of appointment of John Whitehead as a director
dot icon09/01/2013
Termination of appointment of Martin St Quinton as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon27/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/05/2012
Appointment of Mr John Whitehead as a director
dot icon25/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon03/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon06/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon29/06/2009
Appointment terminated director richard wingfield
dot icon14/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2008
Return made up to 27/06/08; full list of members
dot icon06/10/2008
Location of register of members
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon21/05/2008
Registered office changed on 22/05/2008 from st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon29/04/2008
Appointment terminated secretary julie fletcher
dot icon04/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon29/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned;director resigned
dot icon02/07/2007
Return made up to 27/06/07; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon19/07/2006
Return made up to 27/06/06; full list of members
dot icon19/07/2006
Location of register of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon03/08/2005
Registered office changed on 04/08/05 from: 1 northbrook court park street newbury berkshire RG14 1EA
dot icon26/06/2005
Return made up to 27/06/05; full list of members
dot icon25/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon20/12/2004
Certificate of change of name
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon03/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon17/07/2003
Return made up to 10/07/03; full list of members
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon12/08/2002
Return made up to 14/07/02; full list of members
dot icon14/10/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Declaration of assistance for shares acquisition
dot icon17/09/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon17/09/2001
Registered office changed on 18/09/01 from: isooetec court 21 woodthorpe road ashford middlesex TW15 3RP
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Secretary resigned;director resigned
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New secretary appointed;new director appointed
dot icon17/09/2001
New director appointed
dot icon11/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Certificate of re-registration from Public Limited Company to Private
dot icon28/08/2001
Re-registration of Memorandum and Articles
dot icon28/08/2001
Application for reregistration from PLC to private
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon07/08/2001
Ad 01/03/01--------- £ si [email protected]
dot icon07/08/2001
Ad 10/07/01--------- £ si [email protected]
dot icon07/08/2001
Ad 19/07/01--------- £ si [email protected]=50 £ ic 300000/300050
dot icon07/08/2001
Ad 31/01/01--------- £ si [email protected]
dot icon27/07/2001
Declaration of satisfaction of mortgage/charge
dot icon22/07/2001
New director appointed
dot icon16/07/2001
Return made up to 14/07/01; full list of members
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon29/01/2001
Director resigned
dot icon06/12/2000
Return made up to 14/07/00; full list of members
dot icon14/11/2000
Miscellaneous
dot icon14/11/2000
Miscellaneous
dot icon14/11/2000
Miscellaneous
dot icon07/11/2000
Director resigned
dot icon10/08/2000
Particulars of contract relating to shares
dot icon10/08/2000
Ad 06/07/00--------- £ si 900@1=900 £ ic 299100/300000
dot icon10/08/2000
Particulars of contract relating to shares
dot icon10/08/2000
Ad 06/07/00--------- £ si 100@1=100 £ ic 299000/299100
dot icon10/08/2000
Particulars of contract relating to shares
dot icon10/08/2000
Ad 06/07/00--------- £ si 150000@1=150000 £ ic 149000/299000
dot icon17/07/2000
New director appointed
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Director resigned
dot icon17/02/2000
Memorandum and Articles of Association
dot icon17/02/2000
Nc inc already adjusted 19/01/00
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon10/02/2000
Ad 30/12/99--------- £ si 12250@1=12250 £ ic 136750/149000
dot icon29/12/1999
Certificate of change of name
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Return made up to 14/07/99; full list of members
dot icon22/07/1999
New director appointed
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon13/12/1998
Particulars of mortgage/charge
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 14/07/98; full list of members
dot icon06/07/1998
Director resigned
dot icon30/10/1997
Declaration of satisfaction of mortgage/charge
dot icon14/10/1997
Registered office changed on 15/10/97 from: isoetec court 21 woodthorpe road ashford middlesex TW15 2RP
dot icon26/08/1997
New secretary appointed
dot icon10/07/1997
Return made up to 14/07/97; full list of members
dot icon10/06/1997
Ad 13/05/97--------- £ si 86750@1=86750 £ ic 50000/136750
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
£ nc 50000/200000 13/05/97
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Particulars of mortgage/charge
dot icon26/04/1997
Registered office changed on 27/04/97 from: clarence house, clarence street, staines, middlesex,TW18 4SY
dot icon27/02/1997
Auditor's resignation
dot icon26/02/1997
New director appointed
dot icon27/08/1996
Return made up to 14/07/96; no change of members
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon01/08/1995
Return made up to 14/07/95; no change of members
dot icon30/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 14/07/94; full list of members
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon11/06/1994
Director resigned
dot icon27/09/1993
Return made up to 14/07/93; no change of members
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon10/12/1992
Director resigned;new director appointed
dot icon27/09/1992
Return made up to 14/07/92; full list of members
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon27/10/1991
Return made up to 14/07/91; full list of members
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon14/07/1991
Particulars of mortgage/charge
dot icon02/01/1991
Return made up to 30/09/90; no change of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon26/02/1990
Registered office changed on 27/02/90 from: maypole house maypole road east grinstead sussex RH19 1HU
dot icon30/01/1990
Director's particulars changed
dot icon30/01/1990
New director appointed
dot icon19/10/1989
Return made up to 14/07/89; full list of members
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon09/01/1989
Nc inc already adjusted
dot icon23/11/1988
Wd 14/11/88 ad 15/06/88--------- premium £ si 49000@1=49000 £ ic 1000/50000
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon20/07/1988
Certificate of re-registration from Private to Public Limited Company
dot icon11/07/1988
Return made up to 15/04/88; full list of members
dot icon11/07/1988
Return made up to 29/04/87; full list of members
dot icon08/07/1988
Re-registration of Memorandum and Articles
dot icon08/07/1988
Balance Sheet
dot icon08/07/1988
Auditor's statement
dot icon08/07/1988
Auditor's report
dot icon08/07/1988
Declaration on reregistration from private to PLC
dot icon08/07/1988
Application for reregistration from private to PLC
dot icon07/07/1988
Accounts made up to 1987-12-31
dot icon07/07/1988
Registered office changed on 08/07/88 from: maypole house maypole road east grinstead west sussex RH19 1HU
dot icon07/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon19/06/1988
Addendum to annual accounts
dot icon19/06/1988
Registered office changed on 20/06/88 from: one high street chalfont st peter bucks SL9 9QE
dot icon06/08/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon01/06/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon15/05/1986
Registered office changed on 16/05/86 from: 67 guildford street chertsey surrey KT16 9AU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, Timothy Sven
Director
09/04/2010 - 31/03/2012
85
Marshall, Andrew Neil
Director
01/01/2013 - Present
74
Andrews, Stephen
Director
13/06/2014 - 04/05/2016
47
Whitehead, John
Director
16/12/2011 - 31/12/2012
36
Dolton, Stephen
Director
31/08/2001 - 09/03/2006
86

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 NETWISE SYSTEMS LIMITED

NETWISE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 19/02/1986 with the registered office located at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ. 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 NETWISE SYSTEMS LIMITED?

toggle

NETWISE SYSTEMS LIMITED is currently Dissolved. It was registered on 19/02/1986 and dissolved on 29/03/2017.

Where is NETWISE SYSTEMS LIMITED located?

toggle

NETWISE SYSTEMS LIMITED is registered at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ.

What does NETWISE SYSTEMS LIMITED do?

toggle

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

What is the latest filing for NETWISE SYSTEMS LIMITED?

toggle

The latest filing was on 29/03/2017: Final Gazette dissolved following liquidation.