About

Registered Number: 03702961
Date of Incorporation: 27/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

Established in 1999, Neutec Ltd have registered office in London. We do not know the number of employees at Neutec Ltd. The current directors of this organisation are listed as Brandon, Jason Marc, Brandon, Lesley Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Jason Marc 12 February 1999 - 1
BRANDON, Lesley Anne 01 January 2005 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 25 March 2019
PSC04 - N/A 19 October 2018
CH01 - Change of particulars for director 19 October 2018
CH01 - Change of particulars for director 19 October 2018
CH03 - Change of particulars for secretary 19 October 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 19 October 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 08 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 01 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 28 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 10 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 28 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
363s - Annual Return 15 February 2000
287 - Change in situation or address of Registered Office 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
CERTNM - Change of name certificate 05 March 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.