Company NameNaidoo Networking Solutions Limited
Company StatusDissolved
Company Number08226366
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Poobal Mari Naidoo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NamePoobal Mari Naidoo
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address90 Long Common
Heybridge
Maldon
Essex
CM9 4UU

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,798
Cash£2,316
Current Liabilities£1,832

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
3 October 2022Application to strike the company off the register (3 pages)
22 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
7 December 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
2 April 2020Change of details for Mr Poobal Mari Naidoo as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Poobal Mari Naidoo on 2 April 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 January 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Registered office address changed from 90 Long Common Heybridge Maldon Essex CM9 4UU to 14 Railway Street Chelmsford Essex CM1 1QS on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 90 Long Common Heybridge Maldon Essex CM9 4UU to 14 Railway Street Chelmsford Essex CM1 1QS on 9 December 2016 (1 page)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
10 October 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
10 October 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
25 February 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 February 2013 (2 pages)
24 September 2012Incorporation (37 pages)
24 September 2012Incorporation (37 pages)