Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETVIBES LIMITED
Company Information for

NETVIBES LIMITED

COVENTRY, WEST MIDLANDS, CV3,
Company Registration Number
05687298
Private Limited Company
Dissolved

Dissolved 2015-09-12

Company Overview

About Netvibes Ltd
NETVIBES LIMITED was founded on 2006-01-25 and had its registered office in Coventry. The company was dissolved on the 2015-09-12 and is no longer trading or active.

Key Data
Company Name
NETVIBES LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
 
Filing Information
Company Number 05687298
Date formed 2006-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-12
Type of accounts FULL
Last Datalog update: 2015-09-22 22:19:30
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name NETVIBES LIMITED
The following companies were found which have the same name as NETVIBES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETVIBES INFORMATION & TECHNOLOGIES PRIV LIMITED S.C.F. NO. 46 PHASE - I MODEL TOWN BATHINDA Punjab 151001 ACTIVE Company formed on the 2014-08-25
NETVIBES INCORPORATED California Unknown
NETVIBES LIMITED 41 AVENUE ROAD 41 AVENUE ROAD STOKE-ON-TRENT ST4 2DU Active Company formed on the 2023-06-12
NETVIBES PTY. LTD. VIC 3174 Strike-off action in progress Company formed on the 2014-08-05

Company Officers of NETVIBES LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2012-02-21
JEAN BALLEIDIER
Director 2012-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN CRAIG MCDERMOTT
Director 2012-02-09 2013-02-07
ANNABELLE MALHERBE
Company Secretary 2008-08-28 2012-02-09
FREDDY MINI
Director 2008-05-21 2012-02-09
HENDRIK WILLEM NELIS
Director 2006-08-11 2012-02-09
NEIL ALEXANDER RIMER
Director 2006-11-17 2012-02-09
TARIQ KRIM
Director 2006-01-25 2008-12-17
TARIQ KRIM
Company Secretary 2006-08-11 2008-05-28
JONATHAN MICHAEL ARTHUR BIGGS
Director 2008-05-21 2008-05-22
JONATHAN MICHAEL ARTHUR BIGGS
Director 2008-05-21 2008-05-22
PIERRE CHAPPAZ
Director 2006-03-17 2007-05-30
DANIEL RIMER
Director 2006-08-11 2006-11-17
MARC BRANDSMA
Company Secretary 2006-01-25 2006-08-11
MARC BRANDSMA
Director 2006-03-17 2006-08-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-25 2006-01-25
INSTANT COMPANIES LIMITED
Director 2006-01-25 2006-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB
2014-05-014.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM SUITE 9 RILEY COURT MILBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY WEST MIDLANDS CV4 7HP
2014-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-044.70DECLARATION OF SOLVENCY
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 403.61537
2014-02-05AR0126/01/14 FULL LIST
2014-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2014-02-05AD02SAIL ADDRESS CREATED
2013-09-13SH1913/09/13 STATEMENT OF CAPITAL GBP 403.61537
2013-09-13SH20STATEMENT BY DIRECTORS
2013-09-13CAP-SSSOLVENCY STATEMENT DATED 08/03/13
2013-09-13RES13SHARE PREMIUM CANCELLED 08/03/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20SH1920/03/13 STATEMENT OF CAPITAL GBP 361.59466
2013-03-20RES13SHARE PREMIUM CANCELLED 08/03/2013
2013-03-20SH20STATEMENT BY DIRECTORS
2013-03-20CAP-SSSOLVENCY STATEMENT DATED 08/03/13
2013-02-26AR0126/01/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCDERMOTT
2013-02-18SH0119/09/12 STATEMENT OF CAPITAL GBP 120.00000 19/09/12 STATEMENT OF CAPITAL EUR 283.61537
2012-09-05AA31/12/11 TOTAL EXEMPTION FULL
2012-05-01SH0108/02/12 STATEMENT OF CAPITAL GBP 120.00000 08/02/12 STATEMENT OF CAPITAL EUR 241.59466
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RIMER
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK NELIS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDDY MINI
2012-03-07AP01DIRECTOR APPOINTED JEAN BALLEIDIER
2012-03-07AP01DIRECTOR APPOINTED MR GAVIN CRAIG MCDERMOTT
2012-02-29RES01ADOPT ARTICLES 09/02/2012
2012-02-29ANNOTATIONClarification
2012-02-28ANNOTATIONClarification
2012-02-28RP04SECOND FILING FOR FORM SH01
2012-02-28AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY ANNABELLE MALHERBE
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM THE GREAT BARN CHALFORD PARK BARNS OXFORD ROAD OLD CHALFORD OXFORDSHIRE OX7 5QR
2012-02-21SH0130/03/11 STATEMENT OF CAPITAL GBP 284.66627
2012-02-09AR0126/01/12 FULL LIST
2012-02-07RES01ALTER ARTICLES 30/01/2012
2012-02-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-25SH0106/10/11 STATEMENT OF CAPITAL GBP 284.63416
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDDY MINI / 01/03/2011
2011-02-22AR0126/01/11 NO CHANGES
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE MALHERBE / 03/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENDRIK WILLEM NELIS / 03/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RIMER / 03/02/2011
2010-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-01RES13ADOPT SHARE PLAN 19/07/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0126/01/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDDY MINI / 01/10/2009
2010-03-11AP01DIRECTOR APPOINTED FREDDY MINI
2010-03-04AR0125/01/10 FULL LIST
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE MALHERBE / 21/10/2009
2010-03-04SH0115/12/09 STATEMENT OF CAPITAL GBP 191.98 15/12/09 STATEMENT OF CAPITAL EUR 92.22
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-07123NC INC ALREADY ADJUSTED 28/08/08
2009-01-07RES04GBP NC 280/400 28/08/2008
2009-01-07288aSECRETARY APPOINTED ANNABELLE MALHERBE
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR TARIQ KRIM
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY TARIQ KRIM
2009-01-0788(2)AD 18/12/08 GBP SI 32106@0.00001=0.32106 GBP IC 278.02249/278.34355
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BIGGS
2008-07-17288aDIRECTOR APPOINTED JONATHAN MICHAEL ARTHUR BIGGS
2008-07-17RES13PAYMENT FOR LOSS OF OFFICE 30/05/2008
2008-07-17RES01ALTER ARTICLES 30/05/2008
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BIGGS
2008-06-13288aDIRECTOR APPOINTED JONATHAN MICHAEL ARTHUR BIGGS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to NETVIBES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against NETVIBES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETVIBES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Intangible Assets
Patents
We have not found any records of NETVIBES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETVIBES LIMITED
Trademarks
We have not found any records of NETVIBES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETVIBES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as NETVIBES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NETVIBES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNETVIBES LIMITEDEvent Date2015-04-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 4 June 2015 at 10.30 am for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 20 February 2014 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 5AB For further details contact: Tony Mitchell, Tel: 024 7655 3700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETVIBES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETVIBES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.