Company NameNetsuma Limited
Company StatusDissolved
Company Number06682623
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Nigel Thomas Wood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Secretary NameKate Rexstraw
NationalityBritish
StatusClosed
Appointed15 September 2010(2 years after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
Merseyside
CH64 9PA
Wales
Secretary NameMrs Tina Elizabeth Wood
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Brownhills Barn
Whitchurch Road
Spurstow
Cheshire
CW6 9TA

Location

Registered Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Mr Nigel Thomas Wood
70.00%
Ordinary
10 at £1Mathew Neville Wood
10.00%
Ordinary
10 at £1Stephen Michael Wood
10.00%
Ordinary
10 at £1Stuart Thomas Wood
10.00%
Ordinary

Financials

Year2014
Net Worth£16,872
Cash£16,231
Current Liabilities£16,132

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011Termination of appointment of Tina Wood as a secretary (2 pages)
15 July 2011Termination of appointment of Tina Wood as a secretary (2 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
20 January 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
21 December 2010Director's details changed for Mr Nigel Thomas Wood on 27 August 2010 (2 pages)
21 December 2010Director's details changed for Mr Nigel Thomas Wood on 27 August 2010 (2 pages)
21 December 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
(3 pages)
21 December 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
(3 pages)
21 December 2010Termination of appointment of Tina Wood as a secretary (1 page)
21 December 2010Termination of appointment of Tina Wood as a secretary (1 page)
2 December 2010Appointment of Kate Rexstraw as a secretary (3 pages)
2 December 2010Termination of appointment of Tina Wood as a secretary (2 pages)
2 December 2010Appointment of Kate Rexstraw as a secretary (3 pages)
2 December 2010Termination of appointment of Tina Wood as a secretary (2 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 September 2009Return made up to 27/08/09; full list of members (4 pages)
29 September 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2008Incorporation (33 pages)
27 August 2008Incorporation (33 pages)