NETTEST (UK) LTD

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

    Company NameNETTEST (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03038149
    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 NETTEST (UK) LTD?

    • (7487) /

    Where is NETTEST (UK) LTD located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of NETTEST (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    GN NETTEST (UK) LIMITEDDec 16, 1999Dec 16, 1999
    PK TECHNOLOGY LIMITEDOct 03, 1997Oct 03, 1997
    YORK TECHNOLOGY LIMITEDJun 26, 1995Jun 26, 1995
    CORNIBI LIMITEDMar 27, 1995Mar 27, 1995

    What are the latest accounts for NETTEST (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for NETTEST (UK) LTD?

    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

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 09, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2010

    Statement of capital on Feb 09, 2010

    • Capital: GBP 1,625,000
    SH01

    Director's details changed for Gerald Ostheimer on Feb 09, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of NETTEST (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTHAUSEN, Claus Rothaus
    Pilekaret 17
    2840 Holte
    Denmark
    Secretary
    Pilekaret 17
    2840 Holte
    Denmark
    British130490440001
    OSTHEIMER, Gerald
    Ahornstrasse 5
    Roedemark
    63322
    Germany
    Director
    Ahornstrasse 5
    Roedemark
    63322
    Germany
    GermanyGerman137873090001
    BAILEY, Mark Roy
    16 Brownlow Avenue
    SO19 7BY Southampton
    Hampshire
    Secretary
    16 Brownlow Avenue
    SO19 7BY Southampton
    Hampshire
    British92246190001
    COATES, David John
    Donigers Dell
    Swanmore
    SO32 2TL Southampton
    4
    Hampshire
    Secretary
    Donigers Dell
    Swanmore
    SO32 2TL Southampton
    4
    Hampshire
    British20965180001
    FREDERIKSEN, Svend-Erik
    Kirkebjerg Alle 90
    Brondby
    Dk-2605
    Denmark
    Secretary
    Kirkebjerg Alle 90
    Brondby
    Dk-2605
    Denmark
    Danish126519700001
    STILOU, Johnny
    Dyrehegnet 19
    2740 Skovlunde
    FOREIGN Denmark
    Secretary
    Dyrehegnet 19
    2740 Skovlunde
    FOREIGN Denmark
    British88218310001
    TOTTRUP, Svend
    Humlevaenget 6
    2800 Lyngby
    Denmark
    Secretary
    Humlevaenget 6
    2800 Lyngby
    Denmark
    Danish95885790001
    YAMAZAKI, Toru
    51 Abbots Gardens
    N2 0JG London
    Secretary
    51 Abbots Gardens
    N2 0JG London
    British98888560001
    BOODLE HATFIELD SECRETARIAL LIMITED
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    47722940004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLASKOWSKY, David Allen
    5804 Suncreek Drive
    Lake Oswego
    FOREIGN Oregon 97035 Usa
    Director
    5804 Suncreek Drive
    Lake Oswego
    FOREIGN Oregon 97035 Usa
    American58723040001
    BULLEID, Anthony Robert
    Highlands Maidstone Road
    Seal
    TN15 0EH Sevenoaks
    Kent
    Director
    Highlands Maidstone Road
    Seal
    TN15 0EH Sevenoaks
    Kent
    EnglandBritish51748770002
    CHANNON, Nicholas Douglas, Dr
    Aviemore Morgans Vale Road
    Redlynch
    SP5 2HU Salisbury
    Wiltshire
    Director
    Aviemore Morgans Vale Road
    Redlynch
    SP5 2HU Salisbury
    Wiltshire
    British20965170001
    CHRISTENSEN, Bo
    Kirkebjerg Alle 90
    Brondby
    Dk-2605
    Denmark
    Director
    Kirkebjerg Alle 90
    Brondby
    Dk-2605
    Denmark
    Danish126519560001
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Director
    61 Brook Street
    W1K 4BL London
    British48185570001
    HUNT, Alfred
    10200 West York Street
    67215 Wichita
    Kansas
    Usa
    Director
    10200 West York Street
    67215 Wichita
    Kansas
    Usa
    American57330450001
    JUUL-PEDERSEN, Kaj
    A.N. Hansens Alle 9
    2900 Hellerup
    FOREIGN Denmark
    Director
    A.N. Hansens Alle 9
    2900 Hellerup
    FOREIGN Denmark
    Danish88218110001
    KJAERGAARD, Thomas
    76947 Desi Drive
    Indian Wells
    California 92210
    U S A
    Director
    76947 Desi Drive
    Indian Wells
    California 92210
    U S A
    Danish85842460001
    MAALOE, Jens
    Evavej 21
    Vaerloese
    Dk 3500
    Denmark
    Director
    Evavej 21
    Vaerloese
    Dk 3500
    Denmark
    Danish68314140001
    NIELSEN, Erik Hans-Peter
    191 Aatoften
    Nivaa Dk 2990
    Denmark
    Director
    191 Aatoften
    Nivaa Dk 2990
    Denmark
    Danish65912260001
    ROBERTSON, Iain Malcolm
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    Director
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    United KingdomBritish30965630001
    ROBERTSON, Iain Malcolm
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    Director
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    United KingdomBritish30965630001
    THEILBJORN, Henrik
    Sloofen 44
    Gentofte
    2820
    Denmark
    Director
    Sloofen 44
    Gentofte
    2820
    Denmark
    Danish65396010001
    TOFTE, Poul Erik
    Osterbrogade 106
    2100 Copenhagen
    Denmark
    Director
    Osterbrogade 106
    2100 Copenhagen
    Denmark
    Danish39382810001
    TOTTRUP, Svend
    Humlevaenget 6
    2800 Lyngby
    Denmark
    Director
    Humlevaenget 6
    2800 Lyngby
    Denmark
    Danish95885790001
    VESTERGAARD, Allan Jensen
    Frydenlundsvej 92a
    DK2950 Vedbaek
    Director
    Frydenlundsvej 92a
    DK2950 Vedbaek
    Danish116353930001
    YAMAGUCHI, Shigehisa
    Sekiya 387-Ban 59
    Kamakura-Shi
    Kanagawa
    Japan
    Director
    Sekiya 387-Ban 59
    Kamakura-Shi
    Kanagawa
    Japan
    Japanese109642770002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does NETTEST (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2001
    Delivered On Apr 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 03, 2001Registration of a charge (395)
    • Mar 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 21, 1995
    Delivered On Jul 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north west side of school lane chandlers road hampshire t/n-HP215875.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1995Registration of a charge (395)
    • Mar 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 21, 1995
    Delivered On Jun 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 1995Registration of a charge (395)
    • Mar 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    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