Company NameSubnet Computers Limited
Company StatusDissolved
Company Number03391121
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRuss Newman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2002)
RoleConsultant
Correspondence Address34 Hopkins Mead
Chelmsford
Essex
CM2 6SS
Secretary NameFrank Arthur Newman
NationalityBritish
StatusClosed
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address33 The Loning
Enfield
Middlesex
EN3 5RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Hopkins Mead
Chelmsford
Essex
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Turnover£69,300
Net Worth£17,554
Cash£26,612
Current Liabilities£12,494

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
17 July 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 2000Full accounts made up to 30 September 1999 (10 pages)
3 April 2000Return made up to 24/06/99; full list of members (6 pages)
15 February 2000Director's particulars changed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: flat 3 1 aveley walk reading RG2 0AP (1 page)
22 April 1999Full accounts made up to 30 September 1998 (10 pages)
10 December 1998Secretary's particulars changed;director's particulars changed (1 page)
10 December 1998Registered office changed on 10/12/98 from: 45 wynn close baldock hertfordshire SG7 6QS (1 page)
20 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
11 August 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 2ND floor,osborn house 74-80 middlesex street, london E1 7EZ (1 page)
24 June 1997Incorporation (17 pages)