Company NameDatabase Staff Ltd
Company StatusDissolved
Company Number03960084
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameNet It.com Ltd

Business Activity

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

Directors

Director NameIan David Turnbull
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 day after company formation)
Appointment Duration18 years, 6 months (closed 02 October 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bakersfield
The Drive
Maylandsea
Essex
CM3 6GT
Secretary NameEmma Turnbull
NationalityBritish
StatusClosed
Appointed31 March 2000(1 day after company formation)
Appointment Duration18 years, 6 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address10 Bakersfield
The Drive
Maylandsea
Essex
CM3 6GT
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

2 at £1Emma Turnbull
50.00%
Ordinary B
2 at £1Ian Turnbull
50.00%
Ordinary A

Financials

Year2014
Net Worth£13,102
Cash£2,978
Current Liabilities£18,244

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
10 July 2018Application to strike the company off the register (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Ian David Turnbull on 30 March 2010 (2 pages)
10 May 2010Director's details changed for Ian David Turnbull on 30 March 2010 (2 pages)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2010Particulars of variation of rights attached to shares (2 pages)
22 January 2010Particulars of variation of rights attached to shares (2 pages)
22 January 2010Change of share class name or designation (2 pages)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2010Change of share class name or designation (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
7 May 2008Return made up to 30/03/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 30/03/07; full list of members (3 pages)
26 July 2007Return made up to 30/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 30/03/04; full list of members (6 pages)
28 April 2004Return made up to 30/03/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 May 2003Return made up to 30/03/03; full list of members (6 pages)
7 May 2003Return made up to 30/03/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2002Return made up to 30/03/02; full list of members (6 pages)
7 May 2002Return made up to 30/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Secretary's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Secretary's particulars changed (1 page)
17 May 2001Company name changed net it.com LTD\certificate issued on 16/05/01 (2 pages)
17 May 2001Company name changed net it.com LTD\certificate issued on 16/05/01 (2 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (3 pages)
25 April 2000£ nc 100/110 31/03/00 (1 page)
25 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (3 pages)
25 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000£ nc 100/110 31/03/00 (1 page)
25 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 3/4 (3 pages)
25 April 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 3/4 (3 pages)
25 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: anglia house north station road colchester essex CO1 1SB (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: anglia house north station road colchester essex CO1 1SB (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
30 March 2000Incorporation (16 pages)
30 March 2000Incorporation (16 pages)