INTERNET NETWORK SERVICES LIMITED

INTERNET NETWORK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTERNET NETWORK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03047165
    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 INTERNET NETWORK SERVICES LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is INTERNET NETWORK SERVICES LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNET NETWORK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LABALITE LIMITEDApr 19, 1995Apr 19, 1995

    What are the latest accounts for INTERNET NETWORK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for INTERNET NETWORK SERVICES 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

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Tarek Sayed as a director on May 01, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    16 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2017

    1 pagesTM02

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017

    2 pagesAP04

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017

    2 pagesAP02

    Appointment of Mr Gregory Mook as a director on May 31, 2017

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Appointment of Tarek Sayed as a director on Nov 18, 2016

    2 pagesAP01

    Termination of appointment of Richard Mullock as a director on Nov 18, 2016

    1 pagesTM01

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Who are the officers of INTERNET NETWORK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    MOOK, Gregory
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish212436560001
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152558880001
    STEEL, Nina Jane Louise
    3 Stroud Road
    Wimbledon Park
    SW19 8DQ London
    Secretary
    3 Stroud Road
    Wimbledon Park
    SW19 8DQ London
    British40287550003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    ALMEIDA, Richard Phillip
    22 Ivy Drive
    GU18 5YZ Lightwater
    Surrey
    Director
    22 Ivy Drive
    GU18 5YZ Lightwater
    Surrey
    British36280330002
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Director
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    EnglandBritish15931960005
    CHALLONER, Timothy William
    3 Stroud Road
    Wimbledon Park
    SW19 8DQ London
    Director
    3 Stroud Road
    Wimbledon Park
    SW19 8DQ London
    British74389320002
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    COLES, Stephen James
    48 Ardmore Lane
    IG9 5SA Buckhurst Hill
    Essex
    Director
    48 Ardmore Lane
    IG9 5SA Buckhurst Hill
    Essex
    EnglandBritish48921780001
    COLLATOS, William Peter
    25 Fountain Street
    FOREIGN Newton
    Massachusetts 02165
    Usa
    Director
    25 Fountain Street
    FOREIGN Newton
    Massachusetts 02165
    Usa
    United States67925850001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DENOON-DUNCAN, Russell Euan
    Rose Cottage Watts Road
    KT7 0BX Thames Ditton
    Surrey
    Director
    Rose Cottage Watts Road
    KT7 0BX Thames Ditton
    Surrey
    British26310630001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritish78528840005
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Director
    63 Casewick Road
    SE27 0TB London
    United KingdomBritish66806360001
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglish163334420001
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    MACPHERSON, Ronald Thomas Stewart, Sir
    27 Archery Close
    W2 2BE London
    Director
    27 Archery Close
    W2 2BE London
    British49140580001
    MCGHEE, Neil Kenneth Ormrod
    12 Salisbury Road
    LE1 7QR Leicester
    Marlborough House
    Leicestershire
    Director
    12 Salisbury Road
    LE1 7QR Leicester
    Marlborough House
    Leicestershire
    United KingdomBritish112915690002
    MORGAN, Nicola Jane
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    British123399870001
    MULLOCK, Richard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish193570430001
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    British91014890001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001
    SAYED, Tarek
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    Director
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    United KingdomBritish215751210001
    SOLOMON, Liliana
    9 Bracknell Gardens
    NW3 7EE London
    Director
    9 Bracknell Gardens
    NW3 7EE London
    German100573180001

    Who are the persons with significant control of INTERNET NETWORK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3840888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERNET NETWORK SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 03, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee payable under a lease of even date and the deed
    Short particulars
    £81,723.60; an interest bearing account in the name of the company and specifically designated ground floor the pinnacle deposit account, the amount stanidng thereto and all interest credited.
    Persons Entitled
    • Seagram United Kingdom Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Jun 07, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 06, 1998
    Delivered On Mar 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee payable under a lease dated 6TH march 1998
    Short particulars
    £118,841.85 and interest being the amount standing to the credit of an interest bearing account in the name of the tenant. See the mortgage charge document for full details.
    Persons Entitled
    • Seagram United Kingdom Limited
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    • Jun 07, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 10, 1996
    Delivered On Oct 30, 1996
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 30, 1996Registration of a charge (395)
    • Apr 17, 2018Satisfaction of a charge (MR04)

    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