About

Registered Number: 05000258
Date of Incorporation: 19/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: Unit 23 & 24, Phoenix Business Park Telford Street, Newport, Wales, NP19 0LW

 

Having been setup in 2003, Net Spot Ltd has its registered office in Newport, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies director is Edwards, Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Jeremy 05 February 2004 26 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 March 2010
AD01 - Change of registered office address 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 22 October 2009
225 - Change of Accounting Reference Date 07 June 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 25 February 2008
363a - Annual Return 25 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2007
353 - Register of members 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 07 June 2006
225 - Change of Accounting Reference Date 06 June 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 13 April 2005
225 - Change of Accounting Reference Date 09 April 2005
395 - Particulars of a mortgage or charge 04 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
RESOLUTIONS - N/A 06 March 2004
RESOLUTIONS - N/A 06 March 2004
123 - Notice of increase in nominal capital 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2005 Outstanding

N/A

Debenture 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.