NETROSTER LIMITED
Overview
Company Name | NETROSTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04991540 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NETROSTER LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is NETROSTER LIMITED located?
Registered Office Address | 1 The Old Stables Eridge Park TN3 9JT Tunbridge Wells Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NETROSTER LIMITED?
Company Name | From | Until |
---|---|---|
ELECTRONIC WORKPLACE SOLUTIONS LIMITED | Dec 10, 2003 | Dec 10, 2003 |
What are the latest accounts for NETROSTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for NETROSTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Extech 2000 Limited as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Graham Estep as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Extech 2000 Limited on Feb 15, 2017 | 1 pages | CH02 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Paul Graham Estep on Apr 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from , 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 2NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on Mar 24, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registration of charge 049915400001, created on Jun 09, 2015 | 5 pages | MR01 | ||||||||||
Director's details changed for Mr Paul Graham Estep on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew James Hookway as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Graham Estep as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of NETROSTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOOKWAY, Andrew James | Director | Delta House Bridge Road Business Park RH16 1UA Haywards Heath 1st Floor West Sussex England | England | British | Company Director | 129530910001 | ||||||||
MUSTAPHA, Hany Nabil | Secretary | 2 Manor Close KT4 7PJ Worcester Park Surrey | British | Company Secretary | 94441480001 | |||||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||||||
BROWN, Elizabeth | Director | 2 Manor Close KT4 7PJ Worcester Park Surrey | United Kingdom | British | Company Director | 141548280001 | ||||||||
ESTEP, Paul Graham | Director | Delta House Bridge Road Business Park RH16 1UA Haywards Heath 1st Floor West Sussex England | United Kingdom | British | Company Director | 102550550003 | ||||||||
MUSTAPHA, Hany Nabil | Director | 2 Manor Close KT4 7PJ Worcester Park Surrey | United Kingdom | British | Company Director | 94441480001 | ||||||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 | |||||||||||
ALTON GROUP INC | Director | Suite 400 2711 Centreville Road Wilmington Delaware United States | 94450510001 | |||||||||||
EXTECH 2000 LIMITED | Director | Eridge Park Eridge Green TN3 9JT Tunbridge Wells 1 The Old Stables England |
| 181814570001 |
Who are the persons with significant control of NETROSTER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Extech 2000 Limited | Apr 06, 2016 | Eridge Park TN3 9JT Tunbridge Wells 1 The Old Stables Kent | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NETROSTER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 09, 2015 Delivered On Jun 11, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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