Company Name3NET Office Solutions Ltd
Company StatusDissolved
Company Number05639082
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arif Bagas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 26 February 2019)
RoleOffice Solutions
Country of ResidenceUnited Kingdom
Correspondence Address3 Chaucer Street
Bolton
Lancashire
BL1 3HR
Director NameAkther Patel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleIT Solutions Telecoms Office S
Correspondence Address170 Halliwell Road
Bolton
Lancashire
BL1 3QN
Secretary NameMr Arif Bagas
NationalityBritish
StatusResigned
Appointed01 August 2006(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleIT Solutions Telecoms Commerci
Country of ResidenceUnited Kingdom
Correspondence Address3 Chaucer Street
Bolton
Lancashire
BL1 3HR
Secretary NameEnayet Vali Patel
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 2008)
RoleOffice Soultions
Correspondence AddressCorporation Chambers
Corporation Street
Bolton
Lancashire
BL1 2AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Website3network.biz

Location

Registered Address32 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Arif Bagas
100.00%
Ordinary

Financials

Year2014
Net Worth£11,025
Current Liabilities£25,469

Accounts

Latest Accounts30 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (3 pages)
9 November 2018Micro company accounts made up to 30 March 2017 (2 pages)
9 November 2018Registered office address changed from 3 Chaucer Street Bolton Lancashire BL1 3HR to 32 Higher Bridge Street Bolton Lancashire BL1 2HA on 9 November 2018 (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
26 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 August 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
15 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Mr Arif Bagas on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Arif Bagas on 10 February 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Appointment terminated secretary enayet patel (1 page)
16 December 2008Director's change of particulars / arif bagas / 01/09/2008 (2 pages)
16 December 2008Appointment terminated secretary enayet patel (1 page)
16 December 2008Director's change of particulars / arif bagas / 01/09/2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 December 2008Return made up to 29/11/08; full list of members (3 pages)
16 December 2008Return made up to 29/11/08; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
30 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
15 September 2008Registered office changed on 15/09/2008 from corporation chambers corporation street bolton lancashire BL1 2AN (1 page)
15 September 2008Registered office changed on 15/09/2008 from corporation chambers corporation street bolton lancashire BL1 2AN (1 page)
21 February 2008Return made up to 29/11/07; full list of members (6 pages)
21 February 2008Return made up to 29/11/07; full list of members (6 pages)
2 October 2007Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: 3 chaucer street bolton lancs BL1 3HR (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: corporation chambers corporation street bolton lancashire BL1 2AN (1 page)
2 October 2007Registered office changed on 02/10/07 from: 3 chaucer street bolton lancs BL1 3HR (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: corporation chambers corporation street bolton lancashire BL1 2AN (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
7 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
1 January 2007Return made up to 29/11/06; full list of members (2 pages)
1 January 2007Return made up to 29/11/06; full list of members (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
29 November 2005Incorporation (9 pages)
29 November 2005Incorporation (9 pages)