About

Registered Number: 05303065
Date of Incorporation: 02/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX

 

Based in Loughton, Netco Networks Ltd was established in 2004. This business has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
TM01 - Termination of appointment of director 06 August 2015
DS01 - Striking off application by a company 31 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 21 November 2012
AP01 - Appointment of director 19 September 2012
CH01 - Change of particulars for director 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AA - Annual Accounts 24 August 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 01 December 2009
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 21 December 2005
225 - Change of Accounting Reference Date 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.