About

Registered Number: 03664485
Date of Incorporation: 09/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: 60 Kings Road, Berkhamsted, Hertfordshire, HP4 3BJ

 

Founded in 1998, Netcom Support Services Ltd have registered office in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

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.