About

Registered Number: 03652402
Date of Incorporation: 20/10/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 5 Braybank, Bray, Maidenhead, Berkshire, SL6 2BQ

 

Netcom Solutions (UK) Ltd was founded on 20 October 1998 and are based in Maidenhead, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEMRAJ, Sakina 20 October 1998 23 December 2005 1
SUCHAK, Ravi Prakash 15 January 2004 26 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 14 May 2014
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 26 August 2009
395 - Particulars of a mortgage or charge 18 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 01 November 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 03 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.