Company NameMiddlenet 2000 Limited
Company StatusDissolved
Company Number03619475
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameSteven Andrew Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2005)
RolePc Specialist
Correspondence Address352 Shooters Hill Road
Woolwich
London
SE18 4LS
Secretary NameAnthony Richard Hunt
NationalityBritish
StatusClosed
Appointed27 October 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address60 Wilton Way
Hackney
London
E8 1BL
Secretary NameLinda Coan
NationalityBritish
StatusResigned
Appointed02 October 1998(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 27 October 2000)
RoleCompany Director
Correspondence Address117 Battersea Park Road
London
N19 4DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£23,166
Cash£54,851
Current Liabilities£40,091

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
24 November 2003Return made up to 21/08/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 November 2002Director's particulars changed (1 page)
20 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
3 September 2001Ad 16/08/01--------- £ si 99@1 (2 pages)
23 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 March 2001Accounts for a small company made up to 31 August 1999 (5 pages)
7 February 2001New secretary appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 44 tynemouth road london SE18 1PJ (1 page)
4 April 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: francis house francis street london SW1P 1DE (1 page)
21 August 1998Incorporation (17 pages)