About

Registered Number: 05639082
Date of Incorporation: 29/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 32 Higher Bridge Street, Bolton, Lancashire, BL1 2HA,

 

3net Office Solutions Ltd was founded on 29 November 2005 with its registered office in Bolton, Lancashire. The companies directors are listed as Patel, Enayet Vali, Patel, Akther in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Akther 01 August 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Enayet Vali 01 October 2007 31 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 28 November 2018
AA - Annual Accounts 09 November 2018
AD01 - Change of registered office address 09 November 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 28 March 2018
DISS40 - Notice of striking-off action discontinued 21 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA01 - Change of accounting reference date 26 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 16 December 2008
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
225 - Change of Accounting Reference Date 30 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
363s - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 01 January 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.