Company NameNewworks Systems Limited
Company StatusDissolved
Company Number03574297
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 10 months ago)
Dissolution Date11 February 2009 (15 years, 1 month ago)
Previous NameNeworks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGregoire Eloy
NationalityFrench
StatusClosed
Appointed02 June 1998(5 days after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2009)
RoleCompany Director
Correspondence Address106
Shaftesbury Avenue
London
W1V 7DH
Director NameJulien Etienne Blondel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed15 June 2006(8 years after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2009)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address18 Rue Cavendish
Paris
75019
Foreign
Secretary NameKingsland (Services) Limited (Corporation)
StatusClosed
Appointed05 June 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2009)
Correspondence Address27 New Bond Street
London
W1S 2RH
Director NameMr Amaury Nicolas Philippe Eloy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSafrance 22
Villa Safranka
Prague
10100
Prague10
Director NameBruno Berthon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration9 years, 8 months (resigned 13 February 2008)
RoleConsultant
Correspondence Address5 Rue Rost Benheur
Paris
75015
Director NameJerome Ternynck
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2000)
RoleManager
Correspondence AddressNa Safiance 22
Prague 10 10100
Czech Republic
Foreign
Director NameFrederick Trinel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1999)
RoleManager
Correspondence AddressRm. 503 Siu Ying Connercial Building
153 Queens Road
Central
Hong Kong
Director NameDavid Guillot De Suduiraut
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 July 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2008)
RoleConsultant
Correspondence Address232 Finchley Road
London
NW3 6DJ
Director NameDamien Verrier
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address36 Rue De La Presse
Annecy Le Vieux
74940
France
Director NameJean Luc Selignan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2001(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address41 Boulevard Du Chateau
92200 Neuilly Sur Seine
France
Foreign
Director NameJerome Le Conte
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 2008)
RoleCompany Director
Correspondence Address32 Rue De Bievre
Paris
75005
Foreign
Director NameJacques Lefoll
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address105 Avenue Victor Hugo
Paris
75116
Foreign
Director NamePhilippe Monnier
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address12 Avenue Georges Nandel
Paris
75116
Foreign
Director NameBertrand Walter Felix Fredenucci
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2006(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2008)
RoleGeneral Manager
Correspondence Address8 Rue Notre Dame De Lorette
Paris
75009
Foreign
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Resolution insolvency:re. Books (1 page)
11 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Declaration of solvency (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 27 new bond street london W1S 2RH (1 page)
15 February 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
7 November 2007Particulars of contract relating to shares (2 pages)
7 November 2007Ad 15/12/05--------- £ si 238500@1 (2 pages)
15 August 2007Return made up to 28/05/07; full list of members (4 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 June 2006Return made up to 28/05/06; full list of members (4 pages)
10 January 2006Ad 15/12/05--------- £ si 238500@1=238500 £ ic 2438538/2677038 (2 pages)
16 September 2005Ad 31/08/05--------- £ si 51768@1=51768 £ ic 2386770/2438538 (2 pages)
18 August 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
9 June 2005Memorandum and Articles of Association (23 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 December 2004Ad 13/08/04--------- £ si 180868@1=180868 £ ic 2205902/2386770 (2 pages)
12 October 2004Ad 13/08/04--------- £ si 121713@1=121713 £ ic 2084189/2205902 (2 pages)
12 October 2004Nc inc already adjusted 13/08/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 June 2004Return made up to 28/05/04; full list of members (11 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 June 2003Return made up to 28/05/03; full list of members (11 pages)
31 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
20 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 September 2002Full accounts made up to 31 December 2001 (8 pages)
6 June 2002Ad 03/12/01--------- £ si 327736@1 (2 pages)
2 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/02
(9 pages)
13 March 2002Ad 03/12/01--------- £ si 353230@1=353230 £ ic 1565632/1918862 (2 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Nc inc already adjusted 03/12/01 (1 page)
17 December 2001New director appointed (2 pages)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2001Ad 11/07/01--------- £ si 234990@1=234990 £ ic 1330642/1565632 (3 pages)
29 August 2001Memorandum and Articles of Association (10 pages)
29 August 2001Accounting reference date shortened from 03/01/01 to 31/12/00 (1 page)
29 August 2001Nc inc already adjusted 11/07/01 (1 page)
2 July 2001Accounts for a small company made up to 31 December 1999 (9 pages)
2 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 June 2001Return made up to 28/05/01; full list of members (7 pages)
17 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 September 2000Return made up to 28/05/00; full list of members (7 pages)
5 September 2000Ad 21/02/00--------- £ si 210477@1=210477 £ ic 1120165/1330642 (2 pages)
11 January 2000Director resigned (1 page)
21 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounting reference date shortened from 31/05/99 to 03/01/99 (1 page)
7 September 1999New director appointed (2 pages)
14 July 1999Return made up to 28/05/99; full list of members (8 pages)
25 August 1998Ad 21/07/98--------- £ si 1120109@1=1120109 £ ic 1/1120110 (2 pages)
25 June 1998Company name changed neworks LIMITED\certificate issued on 26/06/98 (2 pages)
24 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
28 May 1998Incorporation (35 pages)