Company NameNetwork & Business Solutions Limited
Company StatusDissolved
Company Number04061804
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Azik Chowdhury
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
Cheshire
CH4 8RQ
Wales
Secretary NameSarah Jane Chowdhury
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House River Lane
Saltney
Chester
Cheshire
CH4 8RQ
Wales
Director NameAlexander James Edwards
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleIT Consultant
Correspondence Address2 Chapel Court
Chapel Lane Dudleston Heath
Ellesmere
Shropshire
SY12 9LZ
Wales
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressRiverside House River Lane
Saltney
Chester
Cheshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Azik Chowdhury
96.15%
B
1 at £1Azik Chowdhury
1.92%
Ordinary
1 at £1Sarah Jane Chowdhury
1.92%
Ordinary

Financials

Year2014
Net Worth£1,310
Cash£1,195
Current Liabilities£31,678

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 52
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 52
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 52
(4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 52
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 52
(4 pages)
29 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 52
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 September 2011Secretary's details changed for Sarah Jane Chowdhury on 30 April 2011 (1 page)
8 September 2011Director's details changed for Azik Chowdhury on 30 April 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Jane Chowdhury on 30 April 2011 (1 page)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Azik Chowdhury on 30 April 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Director's details changed for Azik Chowdhury on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Azik Chowdhury on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Azik Chowdhury on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Secretary's change of particulars / sarah chowdhury / 17/04/2009 (1 page)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / sarah chowdhury / 17/04/2009 (1 page)
2 September 2009Director's change of particulars / azik chowdhury / 17/04/2009 (1 page)
2 September 2009Director's change of particulars / azik chowdhury / 17/04/2009 (1 page)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 September 2008Return made up to 30/08/08; full list of members (4 pages)
4 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 30/08/07; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 30/08/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 2 eliot close ewloe deeside clwyd CH5 3TW (1 page)
24 October 2007Registered office changed on 24/10/07 from: 2 eliot close ewloe deeside clwyd CH5 3TW (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 October 2006Return made up to 30/08/06; full list of members (6 pages)
30 October 2006Return made up to 30/08/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2005Return made up to 30/08/05; full list of members (6 pages)
31 October 2005Return made up to 30/08/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 October 2004Return made up to 30/08/04; full list of members (6 pages)
12 October 2004Return made up to 30/08/04; full list of members (6 pages)
13 December 2003Registered office changed on 13/12/03 from: c/o rst fava & co queens court 73 gilkes street middlesbrough TS1 5EH (1 page)
13 December 2003Registered office changed on 13/12/03 from: c/o rst fava & co queens court 73 gilkes street middlesbrough TS1 5EH (1 page)
11 September 2003Return made up to 30/08/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 September 2003Return made up to 30/08/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
2 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2001Ad 03/10/01--------- £ si 50@1=50 £ ic 2/52 (2 pages)
19 December 2001Ad 03/10/01--------- £ si 50@1=50 £ ic 2/52 (2 pages)
19 December 2001Nc inc already adjusted 03/10/01 (1 page)
19 December 2001Nc inc already adjusted 03/10/01 (1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 September 2001Return made up to 30/08/01; full list of members (6 pages)
12 September 2001Return made up to 30/08/01; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
20 December 2000Registered office changed on 20/12/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
12 October 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
12 October 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
30 August 2000Incorporation (10 pages)
30 August 2000Incorporation (10 pages)