About

Registered Number: 04168535
Date of Incorporation: 27/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: WOOD PAGE ALLEN LIMITED, Unit 7 Trust Court, Vision Park Chivers Way, Histon, Cambridgeshire, CB24 9PW

 

Founded in 2001, Netplan I.T. Ltd has its registered office in Histon. This company has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, David 05 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BRIDGEMAN, Gary Derek James 05 April 2001 12 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 15 September 2015
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 18 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2015
4.70 - N/A 18 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 26 March 2012
CH04 - Change of particulars for corporate secretary 26 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.