NET2S LIMITED
Overview
Company Name | NET2S LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03534898 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NET2S LIMITED?
- (7221) /
Where is NET2S LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NET2S LIMITED?
Company Name | From | Until |
---|---|---|
CHANGEAUTO LIMITED | Mar 25, 1998 | Mar 25, 1998 |
What are the latest accounts for NET2S LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for NET2S LIMITED?
Annual Return |
|
---|
What are the latest filings for NET2S LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2013 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2012 | 7 pages | 4.68 | ||||||||||
Registered office address changed from * 81 Newgate Street London EC1A 7AJ* on Jan 04, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Challis as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christina Bridget Ryan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Mcloughlin as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Christopher Challis on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 20 pages | AA | ||||||||||
Termination of appointment of Judith Sasse as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Christopher Challis as a director | 2 pages | AP01 | ||||||||||
Appointment of Louise Alison Clare Atherton as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 19 pages | AA | ||||||||||
Director's details changed for Miss Judith Sasse on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Kevin Mcloughlin on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rajul Modi as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NET2S LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||
RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||
PICHVAI, Ali | Secretary | La Linea Net2s Saon 1 Rue General Leclerc 92047 Puteaux La Defense France | French | 59411540002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Chartered Secretary | 786970002 | ||||
DOVEY, John Wyn | Director | Chattock Avenue B91 2QX Solihull 21 West Midlands | United Kingdom | British | Bt Executive | 128600130001 | ||||
MCLOUGHLIN, Thomas Kevin | Director | Newgate Street EC1A 7AJ London 81 | British | Senior Executive | 137717160001 | |||||
MODI, Rajul Kishore | Director | 2 Wildcroft Gardens Canons Park HA8 6TJ Edgware Middlesex | British | Bt Executive | 98350020001 | |||||
RAZAGHI ASL, Bernard | Director | La Linea Net2s Sa 1 Rue General Leclerc 92047 Puteaux La Defense France | French | Director | 59411420002 | |||||
SASSE, Judith | Director | Newgate Street EC1A 7AJ London 81 | German | Solicitor | 113091540002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does NET2S LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0