Company NameNetwork-First (GB) Limited
Company StatusDissolved
Company Number03744736
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMonia Linda Kouki
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1999)
RoleConsultant
Correspondence Address50 Regent Road
London
SE24 0EL
Secretary NameMr Mirza Abdul Aly Shipkolye
NationalityBritish
StatusResigned
Appointed01 April 1999(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Langham Road
Tottenham
London
N15 3LR
Director NamePaul Melvyn Deane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleNetwork Consultant
Correspondence Address91a Underhill Road
East Dulwich
London
SE22 0QR
Secretary NameDean Rochford
NationalityBritish
StatusResigned
Appointed16 June 1999(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressApartment A Marlborough Court
Croydon Road
Westerham
Kent
TN16 1EU
Secretary NameValerie Deane
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleCivil Servant
Correspondence Address23 Imperial Avenue
Maylandsea
Chelmsford
Essex
CM3 6AH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address23 Imperial Avenue
Mayland
Chelmsford
Essex
CM3 6AH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland

Financials

Year2014
Net Worth£6,032
Cash£765
Current Liabilities£4,009

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 April 2001New secretary appointed (2 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 February 2001Registered office changed on 20/02/01 from: unit 87 rochester business park rochester kent ME2 4BH (1 page)
18 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: kingsway house 103 kings way holborn london WC2B 6AW (1 page)