Company NameNetsolutionuk Limited
Company StatusDissolved
Company NumberSC431681
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pardeleon Rostas
Date of BirthApril 1997 (Born 27 years ago)
NationalityRomanian
StatusClosed
Appointed30 April 2017(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 19 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Allison Street
Glasgow
G42 8NN
Scotland
Director NameMr Syed Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Allison Street
Glasgow
G42 8NN
Scotland
Secretary NameMr Syed Shah
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address3/3 492 Cathcart Road
Glasgow
G42 7BX
Scotland

Location

Registered Address10 Allison Street
Glasgow
G42 8NN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£631
Cash£371
Current Liabilities£90

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2017Voluntary strike-off action has been suspended (1 page)
13 September 2017Voluntary strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
15 June 2017Termination of appointment of Syed Shah as a director on 30 April 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of Syed Shah as a director on 30 April 2017 (1 page)
15 June 2017Appointment of Mr Pardeleon Rostas as a director on 30 April 2017 (2 pages)
15 June 2017Appointment of Mr Pardeleon Rostas as a director on 30 April 2017 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
27 January 2017Director's details changed for Mr Syed Shah on 1 December 2015 (2 pages)
27 January 2017Director's details changed for Mr Syed Shah on 1 December 2015 (2 pages)
27 January 2017Termination of appointment of Syed Shah as a secretary on 3 October 2016 (1 page)
27 January 2017Termination of appointment of Syed Shah as a secretary on 3 October 2016 (1 page)
27 January 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 January 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
25 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
1 December 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
1 December 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
24 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
2 October 2015Registered office address changed from 64 Darnley Street Craig House Glasgow G41 2SE Scotland to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 64 Darnley Street Craig House Glasgow G41 2SE Scotland to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 64 Darnley Street Craig House Glasgow G41 2SE Scotland to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 2 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 April 2015Registered office address changed from Flat 1/2 8 Ardbeg Street Glasgow G42 7JR to 64 Darnley Street Craig House Glasgow G41 2SE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Flat 1/2 8 Ardbeg Street Glasgow G42 7JR to 64 Darnley Street Craig House Glasgow G41 2SE on 29 April 2015 (1 page)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 March 2014Registered office address changed from 3/3 492 Cathcart Road Glasgow G42 7BX Scotland on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 3/3 492 Cathcart Road Glasgow G42 7BX Scotland on 14 March 2014 (1 page)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
3 September 2012Incorporation (25 pages)
3 September 2012Incorporation (25 pages)