Active - Proposal to Strike off
Company Information for NETNAMES INTERNATIONAL LIMITED
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,
|
Company Registration Number
03400906
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NETNAMES INTERNATIONAL LIMITED | |
Legal Registered Office | |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU Other companies in E14 | |
Company Number | 03400906 | |
---|---|---|
Company ID Number | 03400906 | |
Date formed | 1997-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-18 06:41:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD ASHWORTH |
||
THOMAS CHARLES PORTH |
||
JAMES ALLEN STOLTZFUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN GREENSMITH |
Company Secretary | ||
PAUL JOHN GREENSMITH |
Director | ||
GARY WILLIAM MCILRAITH |
Director | ||
RAJESH PRABHUDAS NAGEVADIA |
Company Secretary | ||
RAJESH PRABHUDAS NAGEVADIA |
Director | ||
GEOFFREY ALAN WICKS |
Director | ||
JONATHAN ROBINSON |
Director | ||
PAUL JUSTIN OWENS |
Company Secretary | ||
MEIRIONA SIAN REED |
Company Secretary | ||
PAUL JUSTIN OWENS |
Company Secretary | ||
ALISON SPARSHATT |
Company Secretary | ||
ALISON GAIL SPARSHATT |
Company Secretary | ||
JACKIE BISSELL |
Company Secretary | ||
IVAN ALEXANDER POPE |
Director | ||
KEITH WILLIAM TEARE |
Director | ||
ANTONY VAN COUVERING |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (EUROPE) LIMITED | Director | 2017-12-18 | CURRENT | 1998-10-05 | Active | |
CORPORATION SERVICE COMPANY LIMITED | Director | 2017-12-18 | CURRENT | 2015-09-30 | Active | |
CORPORATION SERVICE COMPANY (UK) LIMITED | Director | 2017-12-18 | CURRENT | 1996-07-17 | Active | |
DOMAIN TRUSTEES UK LIMITED | Director | 2017-02-20 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2017-02-20 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2017-02-20 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2017-02-20 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
EASILY LIMITED | Director | 2017-02-20 | CURRENT | 1999-12-29 | Active | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2017-02-20 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2017-02-20 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2017-02-20 | CURRENT | 2000-07-17 | Active | |
GROUP NBT TRUSTEE COMPANY LIMITED | Director | 2017-02-20 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
CORPORATION SERVICE COMPANY LIMITED | Director | 2017-12-18 | CURRENT | 2015-09-30 | Active | |
DOMAIN TRUSTEES UK LIMITED | Director | 2016-07-29 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2016-07-29 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2016-07-29 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2016-07-29 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2016-07-29 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
EASILY LIMITED | Director | 2016-07-29 | CURRENT | 1999-12-29 | Active | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2016-07-29 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2016-07-29 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active | |
GROUP NBT TRUSTEE COMPANY LIMITED | Director | 2016-07-29 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
IP MIRROR UK LTD | Director | 2014-10-31 | CURRENT | 2011-11-30 | Dissolved 2016-11-22 | |
CSC DIGITAL BRAND SERVICES LIMITED | Director | 2013-03-12 | CURRENT | 1998-01-05 | Dissolved 2018-01-30 | |
DOMAIN TRUSTEES UK LIMITED | Director | 2016-07-29 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2016-07-29 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2016-07-29 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2016-07-29 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2016-07-29 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
EASILY LIMITED | Director | 2016-07-29 | CURRENT | 1999-12-29 | Active | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2016-07-29 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2016-07-29 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active | |
GROUP NBT TRUSTEE COMPANY LIMITED | Director | 2016-07-29 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
IP MIRROR UK LTD | Director | 2014-10-31 | CURRENT | 2011-11-30 | Dissolved 2016-11-22 | |
CSC DIGITAL BRAND SERVICES LIMITED | Director | 2013-03-12 | CURRENT | 1998-01-05 | Dissolved 2018-01-30 | |
CORPORATION SERVICE COMPANY (EUROPE) LIMITED | Director | 2010-05-14 | CURRENT | 1998-10-05 | Active | |
CORPORATION SERVICE COMPANY (UK) LIMITED | Director | 2010-05-14 | CURRENT | 1996-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-02-11 GBP 1 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/02/22 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/02/22 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Csc Administrative Services Limited as a person with significant control on 2020-08-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC05 | Change of details for Netnames Operations Limited as a person with significant control on 2017-12-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 10700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/06/17 TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED THOMAS CHARLES PORTH | |
AP01 | DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH | |
TM02 | Termination of appointment of Paul John Greensmith on 2016-07-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 10700 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 10700 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 22/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GA | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 10700 | |
AR01 | 03/02/14 FULL LIST | |
AR01 | 03/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP03 | SECRETARY APPOINTED PAUL JOHN GREENSMITH | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 03/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS | |
AP01 | DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH | |
AP01 | DIRECTOR APPOINTED RAJ NAGEVADIA | |
RES01 | ALTER ARTICLES 30/01/2012 | |
RES13 | A DRAFT OF THE ACCESSION DEED TO THE SENIOR FACILITIES AGREEMENT AND THE INTERCREDITOR AGREEMENT 30/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 03/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 03/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN ROBINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 25/02/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GB | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 11 CLERKENWELL GREEN LONDON EC1R 0DP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 11 CLERKENWELL GREEN LONDON EC1R 0DP |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE AGREEMENT | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT) | |
SECURITY ACCESSION DEED | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
THIRD PARTY CHARGE OVER CREDIT BALANCES | Satisfied | BANK LEUMI (UK) PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETNAMES INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NETNAMES INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |