NETBOSS UK LIMITED
Overview
Company Name | NETBOSS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05718402 |
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 NETBOSS UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is NETBOSS UK LIMITED located?
Registered Office Address | Broad Quay House Office 610 Prince Street BS1 4DJ Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NETBOSS UK LIMITED?
Company Name | From | Until |
---|---|---|
SIDONIS LIMITED | Feb 22, 2006 | Feb 22, 2006 |
What are the latest accounts for NETBOSS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for NETBOSS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Oct 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2016 | 9 pages | AA | ||||||||||||||
Registered office address changed from Tower House Broad Quay House Office 537 Prince Street Bristol BS1 3DJ England to Broad Quay House Office 610 Prince Street Bristol BS1 4DJ on Jun 27, 2017 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from May 26, 2017 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 9 pages | CS01 | ||||||||||||||
Full accounts made up to May 26, 2016 | 14 pages | AA | ||||||||||||||
Previous accounting period shortened from Oct 31, 2016 to May 26, 2016 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2016 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Tower House Broad Quay House Office 537 Prince Street Bristol BS1 3DJ on Nov 02, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Douglas Craig Bryson as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Sadler as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Douglas Bryson as a secretary on May 27, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on May 27, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Douglas Bryson as a secretary on May 27, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christian Thomas Miller as a secretary on May 27, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Christian Thomas Miller as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jim Odom as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Zimbalist as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 27, 2016
| 12 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of NETBOSS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRYSON, Douglas Craig | Director | Penny Crescent Markham 94 Ontario L3p 5x6 Canada | Canada | Canadian | Director | 209362740001 | ||||||||
SADLER, Stephen | Director | Yonge Street PO BOX 28565 L4G 656 Aurora 14800 Ontario Canada | Canada | Canadian | Company Director | 70412470002 | ||||||||
BRYSON, Douglas | Secretary | Penny Crescent Markham 94 Ontario L3p 5x6 Canada | 209346780001 | |||||||||||
HOBBS, Martin Keri, Dr | Secretary | Henry Street BA1 1JT Bath 2-4 | British | 95715250001 | ||||||||||
MILLER, Christian Thomas | Secretary | Henry Street BA1 1JT Bath 2-4 United Kingdom | 164451930001 | |||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 United Kingdom |
| 97584300001 | ||||||||||
DAVIES, Philip Rowland | Director | 1 Hill Hayes Lane Hullavington SN14 6EB Chippenham Wiltshire | United Kingdom | Uk | Business Development | 94722060001 | ||||||||
HOBBS, Martin Keri, Dr | Director | Henry Street BA1 1JT Bath 2-4 | England | British | It Consultant | 95715250001 | ||||||||
HOPPERTON, Carol Jayne | Director | Henry Street BA1 1JT Bath 2-4 | United Kingdom | British | Director | 126086850001 | ||||||||
KEIR, Donald Anthony, Dr | Director | Henry Street BA1 1JT Bath 2-4 | United Kingdom | British | It Consultant | 95715390001 | ||||||||
LOGAN, Gregor Robert | Director | Henry Street BA1 1JT Bath 2-4 | England | British | None | 32404000003 | ||||||||
MCKENNA, James Anthony Patrick | Director | Henry Street BA1 1JT Bath 2-4 | England | British | Director | 131332620001 | ||||||||
MILLER, Christian Thomas | Director | Henry Street BA1 1JT Bath 2-4 United Kingdom | Usa | American | Director | 164458310001 | ||||||||
ODOM, Jim | Director | Henry Street BA1 1JT Bath 2-4 United Kingdom | Usa | American | Director | 164458370001 | ||||||||
ZIMBALIST, Jonathan | Director | Henry Street BA1 1JT Bath 2-4 United Kingdom | United States | American | Director | 164458740001 |
Who are the persons with significant control of NETBOSS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enghouse Networks (Uk) Limited | Apr 27, 2016 | Imperial Way RG2 0TD Reading Imperium England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NETBOSS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Mar 15, 2013 Delivered On Mar 23, 2013 | Outstanding | Amount secured £5,600 due or to become due | |
Short particulars The interest in the rent deposit account. | ||||
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