About

Registered Number: 03480763
Date of Incorporation: 09/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 1 Station Road, Brundall, Norwich Norfolk, NR13 5LA

 

Netaddress Ltd was founded on 09 December 1997 and has its registered office in Norwich Norfolk, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Horton, Anne, Horton, Phillip, White, Richard Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Anne 01 January 2003 - 1
HORTON, Phillip 01 December 2002 - 1
WHITE, Richard Francis 09 December 1997 02 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 12 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 26 August 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.