Company NameNetworkpacket Ltd
Company StatusDissolved
Company NumberSC423748
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr John Alexis Katsavras
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address40 Hermitage Park
Edinburgh
EH6 8HA
Scotland

Location

Registered Address40 Hermitage Park
Edinburgh
EH6 8HA
Scotland
ConstituencyEdinburgh East
WardLeith

Financials

Year2013
Net Worth£41,578
Cash£51,651
Current Liabilities£21,700

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (1 page)
11 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
3 January 2018Registered office address changed from 6/2 Perth Street Edinburgh EH3 5DP Scotland to 40 Hermitage Park Edinburgh EH6 8HA on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 6/2 Perth Street Edinburgh EH3 5DP Scotland to 40 Hermitage Park Edinburgh EH6 8HA on 3 January 2018 (1 page)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
5 May 2017Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2017-05-05
  • GBP 1
(6 pages)
5 May 2017Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2017-05-05
  • GBP 1
(6 pages)
28 April 2017Director's details changed for John Alexis Katsavras on 1 April 2015 (2 pages)
28 April 2017Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2017-04-28
  • GBP 1
(6 pages)
28 April 2017Director's details changed for John Alexis Katsavras on 1 April 2015 (2 pages)
28 April 2017Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2017-04-28
  • GBP 1
(6 pages)
7 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 August 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 6/2 Perth Street Edinburgh EH3 5DP on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 6/2 Perth Street Edinburgh EH3 5DP on 11 August 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from Flat 2 6 Perth Street Edinburgh EH3 5DP on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Flat 2 6 Perth Street Edinburgh EH3 5DP on 14 August 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU United Kingdom on 9 January 2013 (2 pages)
9 May 2012Incorporation (35 pages)
9 May 2012Incorporation (35 pages)