About

Registered Number: 04410175
Date of Incorporation: 05/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 5 The Pavement, North Curry, Taunton, Somerset, TA3 6LX

 

Established in 2002, Netc Oz Ltd has its registered office in Taunton in Somerset, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Williams, Kay Roberta, Williams, William George.

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.