Company NameUndefined State Limited
Company StatusDissolved
Company Number04840420
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameInternetix Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLeung Ching Cheung
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years (closed 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 72 The Habitat
Woolpack Lane
Nottingham
Nottinghamshire
NG1 1GH
Director NamePui Ting Wong
Date of BirthMay 1975 (Born 49 years ago)
NationalityHong Kong
StatusClosed
Appointed17 November 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 72 The Habitat
Woolpack Lane
Nottingham
Nottinghamshire
NG1 1GH
Secretary NameLeung Ching Cheung
NationalityBritish
StatusClosed
Appointed17 November 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 72 The Habitat
Woolpack Lane
Nottingham
Nottinghamshire
NG1 1GH
Director NameDavid Robert Barnard Thomson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address23 Brighton Grove
Whitley Bay
Tyne & Wear
NE26 1QH
Secretary NameDavid Robert Barnard Thomson
NationalityBritish
StatusResigned
Appointed15 August 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address23 Brighton Grove
Whitley Bay
Tyne & Wear
NE26 1QH
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressRedlands Business Centre C/O C Todd & Co
3/5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£5,761
Cash£3,295
Current Liabilities£32,104

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
14 March 2008Registered office changed on 14/03/2008 from 12 heathcoat street the lace market nottingham nottinghamshire NG1 3AA (1 page)
22 January 2008Return made up to 21/07/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 21/07/06; full list of members (3 pages)
20 March 2006Location of register of members (1 page)
20 March 2006Return made up to 21/07/05; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
16 August 2005Registered office changed on 16/08/05 from: 19 dunsdale drive cramlington northumberland NE23 2GA (1 page)
4 August 2005Particulars of mortgage/charge (3 pages)
20 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
17 November 2004New secretary appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (1 page)
13 August 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 August 2004Ad 21/07/04--------- £ si 2@1=2 £ ic 1/3 (1 page)
15 June 2004Registered office changed on 15/06/04 from: 3-4 dudley court cramlington northumberland NE23 6QW (1 page)
10 October 2003New director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Company name changed internetix LIMITED\certificate issued on 21/09/03 (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2003Incorporation (16 pages)