INTERNET NETWORK SERVICES LIMITED
Overview
| Company Name | INTERNET NETWORK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03047165 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERNET NETWORK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LABALITE LIMITED | Apr 19, 1995 | Apr 19, 1995 |
What are the latest accounts for INTERNET NETWORK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for INTERNET NETWORK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Tarek Sayed as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Mr Gregory Mook as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 18, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Appointment of Tarek Sayed as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Mullock as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of INTERNET NETWORK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| MOOK, Gregory | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 212436560001 | |||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
| DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152558880001 | |||||||||||
| STEEL, Nina Jane Louise | Secretary | 3 Stroud Road Wimbledon Park SW19 8DQ London | British | 40287550003 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| ALMEIDA, Richard Phillip | Director | 22 Ivy Drive GU18 5YZ Lightwater Surrey | British | 36280330002 | ||||||||||
| BOLTON, Jonathan Mark | Director | 22 Winchester Drive HA5 1DB Pinner Middlesex | England | British | 15931960005 | |||||||||
| CHALLONER, Timothy William | Director | 3 Stroud Road Wimbledon Park SW19 8DQ London | British | 74389320002 | ||||||||||
| CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||||||
| COLES, Stephen James | Director | 48 Ardmore Lane IG9 5SA Buckhurst Hill Essex | England | British | 48921780001 | |||||||||
| COLLATOS, William Peter | Director | 25 Fountain Street FOREIGN Newton Massachusetts 02165 Usa | United States | 67925850001 | ||||||||||
| COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 122128470002 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| DENOON-DUNCAN, Russell Euan | Director | Rose Cottage Watts Road KT7 0BX Thames Ditton Surrey | British | 26310630001 | ||||||||||
| FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | 70579740002 | ||||||||||
| GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | 78528840005 | |||||||||
| HANSCOMB, Heledd Mair | Director | 63 Casewick Road SE27 0TB London | United Kingdom | British | 66806360001 | |||||||||
| HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | 67927330001 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 | |||||||||
| LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | 51239200003 | ||||||||||
| MACPHERSON, Ronald Thomas Stewart, Sir | Director | 27 Archery Close W2 2BE London | British | 49140580001 | ||||||||||
| MCGHEE, Neil Kenneth Ormrod | Director | 12 Salisbury Road LE1 7QR Leicester Marlborough House Leicestershire | United Kingdom | British | 112915690002 | |||||||||
| MORGAN, Nicola Jane | Director | 58 Farnham Road GU2 4PE Guildford Surrey | British | 123399870001 | ||||||||||
| MULLOCK, Richard | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 193570430001 | |||||||||
| NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | 91014890001 | ||||||||||
| PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 185033430001 | |||||||||
| SAYED, Tarek | Director | Cypress Court GU25 4TB Virginia Water 1 England England | United Kingdom | British | 215751210001 | |||||||||
| SOLOMON, Liliana | Director | 9 Bracknell Gardens NW3 7EE London | German | 100573180001 |
Who are the persons with significant control of INTERNET NETWORK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cable & Wireless Uk Holdings Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERNET NETWORK SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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