About

Registered Number: 04410175
Date of Incorporation: 05/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 5 The Pavement, North Curry, Taunton, Somerset, TA3 6LX

 

Netc Oz Ltd was founded on 05 April 2002 and are based in Somerset. There are 2 directors listed for Netc Oz Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Kay Roberta 11 April 2002 - 1
WILLIAMS, William George 11 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
RESOLUTIONS - N/A 26 July 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 29 October 2010
SH01 - Return of Allotment of shares 07 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 10 July 2006
225 - Change of Accounting Reference Date 07 July 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 23 April 2003
225 - Change of Accounting Reference Date 23 January 2003
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.