TISCALI BUSINESS UK LIMITED

TISCALI BUSINESS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTISCALI BUSINESS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02764555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TISCALI BUSINESS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TISCALI BUSINESS UK LIMITED located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TISCALI BUSINESS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NACAMAR GROUP PLCJul 11, 1997Jul 11, 1997
    BETCHWORTHS GROUP PLCNov 13, 1992Nov 13, 1992

    What are the latest accounts for TISCALI BUSINESS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TISCALI BUSINESS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TISCALI BUSINESS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 60,002
    SH01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on Apr 24, 2013

    1 pagesAD01

    Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on Apr 04, 2013

    1 pagesTM02

    Annual return made up to Nov 13, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Nov 13, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Nov 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Pasquale Lionetti on Jan 01, 2010

    2 pagesCH01

    Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary

    3 pagesAP04

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on Oct 25, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Nov 13, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of TISCALI BUSINESS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIONETTI, Pasquale
    10/B
    Milano
    Via Spadolini
    201
    Italy
    Director
    10/B
    Milano
    Via Spadolini
    201
    Italy
    ItalyItalianManager109317520001
    LEMAR, Andrew Gordon
    215 Rayners Lane
    HA2 9TX Harrow
    Middx
    Secretary
    215 Rayners Lane
    HA2 9TX Harrow
    Middx
    BritishAccountant33068270001
    LEMAR, Andrew Gordon
    215 Rayners Lane
    HA2 9TX Harrow
    Middx
    Secretary
    215 Rayners Lane
    HA2 9TX Harrow
    Middx
    BritishAccountant33068270001
    MARSHALL, Scott Bradley
    11 Narbonne Avenue
    SW4 9JR London
    Secretary
    11 Narbonne Avenue
    SW4 9JR London
    BritishSolicitor76457950002
    MARTIN, John Colin
    Dormers
    Chequer Lane Redbourn
    AL3 7NH St Albans
    Hertfordshire
    Secretary
    Dormers
    Chequer Lane Redbourn
    AL3 7NH St Albans
    Hertfordshire
    British38987790001
    SAMPLE, Loredana Anna-Maria
    125 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    Secretary
    125 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    British55251360001
    TOEPFER, Stefan Hans-Peter
    4 Roundwood Close
    AL6 0XB Welwyn
    Hertfordshire
    Secretary
    4 Roundwood Close
    AL6 0XB Welwyn
    Hertfordshire
    German39615310001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
    Bank Street
    E14 5DS London
    40
    Secretary
    Bank Street
    E14 5DS London
    40
    Identification TypeEuropean Economic Area
    Registration Number04849807
    176472740002
    BLOMMESTEIN, Franciscus
    J Schoonderbeeklaan 2
    Naarden
    1411 Ja
    Holland
    Director
    J Schoonderbeeklaan 2
    Naarden
    1411 Ja
    Holland
    DutchDirector65726480002
    CELLINI, Sergio
    Viale Porta Ardeatina 57
    FOREIGN 00154 Rome
    Italy
    Director
    Viale Porta Ardeatina 57
    FOREIGN 00154 Rome
    Italy
    ItalianExecutive88148070004
    CRISTOFORI, Massimo
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Director
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    ItalianCfo76861740004
    HILL, Michael John
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    Director
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    BritishCfo76455850002
    HUISMAN, Ruud
    Levensvoom 26
    Blaricum
    1261 Mx
    Holland
    Director
    Levensvoom 26
    Blaricum
    1261 Mx
    Holland
    DutchDirector65726540001
    LANDEFELD, Klaus Helmut
    Schillerstrasse 1
    D63128 Dietzenbach
    Germany
    Director
    Schillerstrasse 1
    D63128 Dietzenbach
    Germany
    GermanCompany Director58397930002
    LANGERWERF, Thomas
    Slotlaan 343
    Zeist 3701 Gj
    FOREIGN The Netherlands
    Director
    Slotlaan 343
    Zeist 3701 Gj
    FOREIGN The Netherlands
    DutchLawyer65992740001
    MEIJERINK, Michel
    Rembrandtlaan 1
    Huizen
    FOREIGN The Netherlands
    1272 G M
    The Netherlands
    Director
    Rembrandtlaan 1
    Huizen
    FOREIGN The Netherlands
    1272 G M
    The Netherlands
    DutchVp Cm68668320001
    MUEHLNER, Carl Walter
    Zaunkoenigweg 7
    Vaterstetten
    85591
    Germany
    Director
    Zaunkoenigweg 7
    Vaterstetten
    85591
    Germany
    GermanManager76861530001
    PLANK, Hermann
    Max-Bruch Strasse 6
    FOREIGN Munich 80939
    Germany
    Director
    Max-Bruch Strasse 6
    FOREIGN Munich 80939
    Germany
    GermanDirector63106790001
    SAMPLE, Loredana Anna-Maria
    125 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    Director
    125 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    BritishChartered Accountant55251360001
    SMITH, Robin Wighton
    14a Higher Rads End
    MK17 9ED Eversholt
    Buckinghamshire
    Director
    14a Higher Rads End
    MK17 9ED Eversholt
    Buckinghamshire
    EnglandBritishCompany Chairman77812960001
    THORELL, Goran Leif Borje
    2 The Crest
    AL6 0EF Welwyn
    Hertfordshire
    Director
    2 The Crest
    AL6 0EF Welwyn
    Hertfordshire
    SwedishInt L Finance Director62652700001
    TOEPFER, Elizabeth Annette
    4 Roundwood Close
    AL6 0XB Welwyn
    Hertfordshire
    Director
    4 Roundwood Close
    AL6 0XB Welwyn
    Hertfordshire
    BritishTechnical Adviser39740250001
    TOEPFER, Stefan Hans-Peter
    4 Roundwood Close
    AL6 0XB Welwyn
    Hertfordshire
    Director
    4 Roundwood Close
    AL6 0XB Welwyn
    Hertfordshire
    GermanDirector39615310001
    TOPFER, Stefan Hans Peter
    Tunbury House
    Danesbury Park Road
    AL6 9SH Welwyn
    Hertfordshire
    Director
    Tunbury House
    Danesbury Park Road
    AL6 9SH Welwyn
    Hertfordshire
    United KingdomGermanI T Consultant90416840001
    TURNER, Mary
    4 Woodville Road
    Ealing
    W5 2SF London
    Director
    4 Woodville Road
    Ealing
    W5 2SF London
    EnglandBritishDirector76456190003
    VAN DEN BREKEL, Vincentius Bernardus Maria
    Kloveniersburg Wal 67
    1011 Jz
    Amsterdam
    Director
    Kloveniersburg Wal 67
    1011 Jz
    Amsterdam
    DutchDirector68109340001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001

    Does TISCALI BUSINESS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Sep 29, 2006
    Delivered On Oct 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares together with all ancillary rights and claims associated with such shares. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc
    Transactions
    • Oct 18, 2006Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0