NEXT GEN NETWORKS LIMITED
LONDON LAKE ELECTRICAL LIMITED

Hellopages » Greater London » Brent » NW2 3DE

Company number 03988341
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address FLAT 3 YORK MANSIONS, 44-46 CHICHELE ROAD, LONDON, NW2 3DE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of NEXT GEN NETWORKS LIMITED are www.nextgennetworks.co.uk, and www.next-gen-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Next Gen Networks Limited is a Private Limited Company. The company registration number is 03988341. Next Gen Networks Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Next Gen Networks Limited is Flat 3 York Mansions 44 46 Chichele Road London Nw2 3de. . LAKE, Christopher James is a Director of the company. Secretary HANKS, Stuart has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
LAKE, Christopher James
Appointed Date: 09 May 2000
47 years old

Resigned Directors

Secretary
HANKS, Stuart
Resigned: 26 August 2015
Appointed Date: 09 May 2000

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

NEXT GEN NETWORKS LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

29 Oct 2015
Total exemption full accounts made up to 31 March 2015
26 Aug 2015
Termination of appointment of Stuart Hanks as a secretary on 26 August 2015
13 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

...
... and 43 more events
12 May 2000
Director resigned
12 May 2000
New secretary appointed
12 May 2000
New director appointed
12 May 2000
Registered office changed on 12/05/00 from: suite C1, city cloisters 196 old street london EC1V 9FR
09 May 2000
Incorporation