NETSHARE LIMITED
WATFORD NEWGOOD 2000 LIMITED

Hellopages » Hertfordshire » Watford » WD24 6PE

Company number 03599746
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address 288 ST. ALBANS ROAD, WATFORD, WD24 6PE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of NETSHARE LIMITED are www.netshare.co.uk, and www.netshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Mill Hill Broadway Rail Station is 7.5 miles; to South Kenton Rail Station is 8 miles; to Sudbury Hill Harrow Rail Station is 8.3 miles; to Sudbury & Harrow Road Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netshare Limited is a Private Limited Company. The company registration number is 03599746. Netshare Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of Netshare Limited is 288 St Albans Road Watford Wd24 6pe. The company`s financial liabilities are £40.16k. It is £-24.87k against last year. The cash in hand is £0.07k. It is £-19.38k against last year. And the total assets are £61.47k, which is £-31.67k against last year. MALES, Lee Derek is a Director of the company. Secretary GIANT UK SERVICES LTD has been resigned. Secretary MALES, Charmian Sheila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MALES, James Ernest Leslie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


netshare Key Finiance

LIABILITIES £40.16k
-39%
CASH £0.07k
-100%
TOTAL ASSETS £61.47k
-35%
All Financial Figures

Current Directors

Director
MALES, Lee Derek
Appointed Date: 28 September 1998
48 years old

Resigned Directors

Secretary
GIANT UK SERVICES LTD
Resigned: 14 June 1999
Appointed Date: 28 September 1998

Secretary
MALES, Charmian Sheila
Resigned: 01 October 2009
Appointed Date: 14 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 1998
Appointed Date: 17 July 1998

Director
MALES, James Ernest Leslie
Resigned: 01 October 2009
Appointed Date: 03 January 2000
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 1998
Appointed Date: 17 July 1998

Persons With Significant Control

Mr Lee Derek Males
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

NETSHARE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
Confirmation statement made on 17 July 2016 with updates
28 Oct 2016
Director's details changed for Mr Lee Derek Males on 28 October 2016
11 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 68 more events
07 Oct 1998
Accounting reference date extended from 31/07/99 to 30/11/99
07 Oct 1998
New director appointed
07 Oct 1998
Director resigned
07 Oct 1998
Secretary resigned
17 Jul 1998
Incorporation