Netpex Services Ltd

DataGardener
dissolved
Unknown

Netpex Services Ltd

04445710Private Limited With Share Capital

Moda Business Centre, Stirling Way, Borehamwood, WD62BW
Incorporated

23/05/2002

Company Age

23 years

Directors

3

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Netpex Services Ltd (04445710) is a private limited with share capital incorporated on 23/05/2002 (23 years old) and registered in borehamwood, WD62BW. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Unknown
Incorporated 23/05/2002
WD62BW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:16-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2015
Liquidation Voluntary Removal Liquidator
Category:Insolvency
Date:13-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-06-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-06-2013
Resolution
Category:Resolution
Date:06-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2010
Legacy
Category:Mortgage
Date:15-12-2009
Legacy
Category:Mortgage
Date:15-12-2009
Legacy
Category:Mortgage
Date:15-12-2009
Legacy
Category:Mortgage
Date:06-07-2009
Legacy
Category:Mortgage
Date:06-07-2009
Legacy
Category:Mortgage
Date:06-07-2009
Legacy
Category:Mortgage
Date:06-07-2009
Legacy
Category:Annual Return
Date:19-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Annual Return
Date:29-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2008
Legacy
Category:Accounts
Date:24-07-2007
Legacy
Category:Annual Return
Date:05-07-2007
Legacy
Category:Mortgage
Date:29-03-2007
Legacy
Category:Mortgage
Date:28-03-2007
Legacy
Category:Mortgage
Date:28-03-2007
Legacy
Category:Mortgage
Date:14-03-2007
Legacy
Category:Mortgage
Date:14-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Annual Return
Date:19-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2006
Legacy
Category:Annual Return
Date:12-07-2005
Legacy
Category:Mortgage
Date:30-04-2005
Legacy
Category:Mortgage
Date:06-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2005
Legacy
Category:Address
Date:22-07-2004
Legacy
Category:Annual Return
Date:08-07-2004
Legacy
Category:Address
Date:10-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2004
Legacy
Category:Annual Return
Date:27-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2003
Legacy
Category:Address
Date:25-06-2002
Legacy
Category:Officers
Date:25-06-2002
Legacy
Category:Officers
Date:25-06-2002
Legacy
Category:Officers
Date:07-06-2002
Legacy
Category:Officers
Date:07-06-2002
Incorporation Company
Category:Incorporation
Date:23-05-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date21/06/2013
Filing Date28/03/2012
Latest Accounts31/03/2011

Trading Addresses

115 Craven Park Road, London, N156BL
Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire Wd6 2B, WD62BWRegistered

Contact

Moda Business Centre, Stirling Way, Borehamwood, WD62BW