Company NameNet Professionals U.K. Limited
Company StatusDissolved
Company Number04259612
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameNeatsky Limited

Business Activity

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

Directors

Director NameKarl Magnus Rundberget
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed21 August 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressGround Floor Flat
55 Radipole Road
London
SW6 5DN
Secretary NameAnne Grete Landsverk Foss
NationalityNorwegian
StatusClosed
Appointed21 August 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 26 October 2004)
RoleSecretary
Correspondence AddressGround Floor Flat
55 Radipole Road
London
SW6 5DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 June 2004Application for striking-off (1 page)
1 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 July 2003Return made up to 26/07/03; full list of members (5 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Secretary's particulars changed (1 page)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
6 November 2001Secretary's particulars changed (1 page)
19 October 2001Registered office changed on 19/10/01 from: 7 bernard house toynbee street london E1 7NR (1 page)
19 October 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
3 October 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)