About

Registered Number: 03664485
Date of Incorporation: 09/11/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: 60 Kings Road, Berkhamsted, Hertfordshire, HP4 3BJ

 

Established in 1998, Netcom Support Services Ltd have registered office in Hertfordshire, it's status is listed as "Dissolved". The current directors of the business are listed as Owens, Linda, Owens, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, John 09 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Linda 12 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 03 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 27 April 2011
DISS40 - Notice of striking-off action discontinued 19 April 2011
AR01 - Annual Return 18 April 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
363a - Annual Return 01 November 2004
287 - Change in situation or address of Registered Office 10 August 2004
AA - Annual Accounts 23 March 2004
363a - Annual Return 20 November 2003
AA - Annual Accounts 09 October 2003
363a - Annual Return 12 November 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.