NETWORK CONTROLS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

NETWORK CONTROLS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02454428

Incorporation date

19/12/1989

Size

Small

Contacts

Registered address

Registered address

206-216 Marylebone Road, London NW1 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1989)
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon26/09/2012
Application to strike the company off the register
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Director's details changed for Adam James Crighton on 2009-12-10
dot icon16/12/2009
Director's details changed for Steven Peter Nogalo on 2009-12-10
dot icon16/12/2009
Director's details changed for Daniel Stephen Lynch on 2009-12-10
dot icon16/12/2009
Register inspection address has been changed
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Location of register of members
dot icon15/10/2008
Director appointed steven peter nogalo
dot icon09/10/2008
Appointment Terminated Director allan valentine
dot icon07/09/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon25/08/2008
Auditor's resignation
dot icon25/08/2008
Registered office changed on 26/08/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
dot icon25/08/2008
Appointment Terminated Secretary castlegate secretaries LIMITED
dot icon25/08/2008
Appointment Terminated Director per ezelius
dot icon25/08/2008
Appointment Terminated Director michael digiovanna
dot icon25/08/2008
Appointment Terminated Director garry benson
dot icon25/08/2008
Secretary appointed john callan fordyce
dot icon25/08/2008
Director appointed allan matthew valentine
dot icon25/08/2008
Director appointed adam james crighton
dot icon25/08/2008
Director appointed daniel stephen lynch
dot icon21/08/2008
Group of companies' accounts made up to 2008-04-30
dot icon27/07/2008
Appointment Terminated Director perry truelove sr
dot icon29/06/2008
Secretary appointed castlegate secretaries LIMITED
dot icon29/06/2008
Registered office changed on 30/06/2008 from 17 st saviours court alexandra park road london N22 7AZ
dot icon24/06/2008
Director appointed perry eugene truelove sr
dot icon24/06/2008
Director appointed michael dennis digiovanna
dot icon23/06/2008
Appointment Terminated Secretary liz benson
dot icon22/06/2008
Appointment Terminated Director paul reading
dot icon19/06/2008
Resolutions
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon20/12/2007
Location of register of members
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Secretary's particulars changed
dot icon20/12/2007
Registered office changed on 21/12/07 from: 17 st saviours court alexandra park road muswell hill london N22 7AZ
dot icon01/11/2007
Group of companies' accounts made up to 2007-04-30
dot icon17/12/2006
Return made up to 30/11/06; full list of members
dot icon17/12/2006
Director's particulars changed
dot icon16/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon02/05/2006
New director appointed
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon27/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon03/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon30/12/2003
Return made up to 30/11/03; full list of members
dot icon30/08/2003
Group of companies' accounts made up to 2003-04-30
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon19/08/2002
Group of companies' accounts made up to 2002-04-30
dot icon04/03/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon16/12/2001
Return made up to 30/11/01; no change of members
dot icon16/12/2001
Location of register of members address changed
dot icon14/11/2001
Director resigned
dot icon11/09/2001
Particulars of mortgage/charge
dot icon13/08/2001
Group of companies' accounts made up to 2001-04-30
dot icon26/12/2000
Return made up to 30/11/00; no change of members
dot icon26/12/2000
Director's particulars changed
dot icon26/12/2000
Location of register of members address changed
dot icon12/07/2000
Full accounts made up to 2000-04-30
dot icon13/12/1999
Return made up to 30/11/99; full list of members
dot icon13/12/1999
Director's particulars changed
dot icon22/08/1999
Full accounts made up to 1999-04-30
dot icon14/12/1998
Return made up to 30/11/98; full list of members
dot icon14/12/1998
Director's particulars changed
dot icon26/08/1998
Full accounts made up to 1998-04-30
dot icon24/06/1998
Registered office changed on 25/06/98 from: 17 st saviours court alexandra park road muswell hill london NW2 4BG
dot icon24/06/1998
Secretary's particulars changed
dot icon24/06/1998
Director's particulars changed
dot icon07/06/1998
New director appointed
dot icon17/05/1998
New secretary appointed
dot icon17/05/1998
Secretary resigned
dot icon17/05/1998
Secretary's particulars changed;director's particulars changed
dot icon11/05/1998
Registered office changed on 12/05/98 from: 2 hamlet square london NW2 1SR
dot icon07/04/1998
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon30/12/1997
Return made up to 30/11/97; no change of members
dot icon30/12/1997
Secretary's particulars changed;director's particulars changed
dot icon31/08/1997
Accounts for a small company made up to 1997-05-31
dot icon19/05/1997
Registered office changed on 20/05/97 from: 49 burrard road london NW6 1DA
dot icon22/12/1996
Return made up to 30/11/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1996-05-31
dot icon03/12/1995
Return made up to 30/11/95; full list of members
dot icon26/11/1995
Director resigned
dot icon19/11/1995
Director resigned
dot icon13/09/1995
Accounts for a small company made up to 1995-05-31
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 30/11/94; full list of members
dot icon09/08/1994
Accounts for a small company made up to 1994-05-31
dot icon12/12/1993
Return made up to 30/11/93; no change of members
dot icon12/12/1993
Location of register of members address changed
dot icon12/12/1993
Director's particulars changed
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon19/07/1993
Accounts for a small company made up to 1993-05-31
dot icon07/12/1992
Return made up to 30/11/92; no change of members
dot icon07/12/1992
Director's particulars changed
dot icon07/09/1992
Full accounts made up to 1992-05-31
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon09/02/1992
Return made up to 30/11/91; full list of members
dot icon04/12/1991
Director resigned
dot icon19/11/1991
New director appointed
dot icon09/09/1991
Accounts for a small company made up to 1991-05-31
dot icon09/09/1991
Return made up to 02/08/91; full list of members
dot icon10/12/1990
Return made up to 30/11/90; full list of members
dot icon19/11/1990
Accounts for a small company made up to 1990-05-31
dot icon20/06/1990
New director appointed
dot icon20/06/1990
Director's particulars changed
dot icon22/05/1990
Accounting reference date notified as 31/05
dot icon13/05/1990
Memorandum and Articles of Association
dot icon10/05/1990
Resolutions
dot icon09/05/1990
Memorandum and Articles of Association
dot icon18/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Resolutions
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Registered office changed on 07/03/90 from: 2 baches street london N1 6UB
dot icon04/03/1990
Certificate of change of name
dot icon19/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
23/06/2008 - 18/08/2008
231
Principe, Anthony
Director
02/01/2002 - 18/02/2002
-
Theobald, Simon John
Director
19/05/1998 - 31/10/2001
21
Reading, Paul George
Director
09/04/2006 - 16/06/2008
-
Truelove Sr, Perry Eugene
Director
16/06/2008 - 14/07/2008
-

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 NETWORK CONTROLS INTERNATIONAL LIMITED

NETWORK CONTROLS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 19/12/1989 with the registered office located at 206-216 Marylebone Road, London NW1 6LY. 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 NETWORK CONTROLS INTERNATIONAL LIMITED?

toggle

NETWORK CONTROLS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 19/12/1989 and dissolved on 21/01/2013.

Where is NETWORK CONTROLS INTERNATIONAL LIMITED located?

toggle

NETWORK CONTROLS INTERNATIONAL LIMITED is registered at 206-216 Marylebone Road, London NW1 6LY.

What does NETWORK CONTROLS INTERNATIONAL LIMITED do?

toggle

NETWORK CONTROLS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NETWORK CONTROLS INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via voluntary strike-off.