NETWORK I LIMITED

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

    Company NameNETWORK I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03208037
    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 NETWORK I LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is NETWORK I LIMITED located?

    Registered Office Address
    227 Berwick Avenue
    SL1 4QT Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NETWORK I LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNET SERVICE PROVIDERS CONSORTIUM LIMITEDJun 05, 1996Jun 05, 1996

    What are the latest accounts for NETWORK I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NETWORK I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Ms Vanessa Rachel Candela as a director on Dec 28, 2016

    2 pagesAP01

    Appointment of Ms Janet Bawcom Wright as a director on Dec 28, 2016

    2 pagesAP01

    Termination of appointment of Stephen John Webber as a director on Oct 01, 2016

    1 pagesTM01

    Termination of appointment of Paul Thomas Dacier as a director on Sep 07, 2016

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2016 to Jan 31, 2017

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 05, 2016

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 3,400
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium a/c 31/12/2015
    RES13

    Termination of appointment of Michael John Provenzano as a director on Jan 22, 2016

    1 pagesTM01

    Appointment of Mr Stephen John Webber as a director on Jan 22, 2016

    2 pagesAP01

    Appointment of Mr Paul Thomas Dacier as a director on Jan 22, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 22/01/2016
    RES13

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 032080370009 in full

    1 pagesMR04

    Satisfaction of charge 032080370010 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of NETWORK I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Kevin
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    Secretary
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    167357660001
    CANDELA, Vanessa Rachel
    Primrose Street
    EC2A 2EG London
    Herbert Smith Freehills Llp, Exchange House
    England
    Director
    Primrose Street
    EC2A 2EG London
    Herbert Smith Freehills Llp, Exchange House
    England
    UsaAmericanLawyer224179670001
    REID, Kevin
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    Director
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    UsaAmericanCeo, Cto165174820001
    ROGERS, Rodney John
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    Director
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    United StatesAmericanCeo165174830001
    WRIGHT, Janet Bawcom
    Primrose Street
    EC2A 2EG London
    Herbert Smith Freehills, Exchange House
    England
    Director
    Primrose Street
    EC2A 2EG London
    Herbert Smith Freehills, Exchange House
    England
    United Sates Of AmericaAmericanLawyer131517960001
    BROUGH, Stuart John
    Settle
    12 Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Secretary
    Settle
    12 Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    BritishAccountant103686820001
    REYNOLDS, Barry John
    17 Cresswells Mead
    Holyport
    SL6 2YP Maidenhead
    Berks
    Secretary
    17 Cresswells Mead
    Holyport
    SL6 2YP Maidenhead
    Berks
    BritishAccountant33545480001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AZAR, Alberto Edwardo
    27 Warwick Avenue
    W9 2PS London
    Director
    27 Warwick Avenue
    W9 2PS London
    EnglandArgentinianStrategic Development Director82631580001
    DACIER, Paul Thomas
    176 South Street
    Hopkinton
    Emc Corporation
    Massachusets
    Usa
    Director
    176 South Street
    Hopkinton
    Emc Corporation
    Massachusets
    Usa
    United States Of AmericaUnited StatesDirector68808290001
    KELLY, Brian-Seamus
    47 Curzon Street
    Mayfair
    London
    Director
    47 Curzon Street
    Mayfair
    London
    IrishChartered Accountant51614070001
    MCKEOWN, Gerry
    61 Marbella Country Club Super H
    Nuava Andalcia
    FOREIGN Marbella
    Malaga 29660
    Spain
    Director
    61 Marbella Country Club Super H
    Nuava Andalcia
    FOREIGN Marbella
    Malaga 29660
    Spain
    IrishCompany Director88601160001
    MOORES, Gerwyn William
    7 Suncroft Close
    Woolston
    WA1 4DQ Warrington
    Director
    7 Suncroft Close
    Woolston
    WA1 4DQ Warrington
    BritishConsultant68260360002
    PROVENZANO, Michael John
    Montgomery Lane
    Suite 1100
    Maryland
    4800
    Usa
    Director
    Montgomery Lane
    Suite 1100
    Maryland
    4800
    Usa
    United StatesAmericanChief Financial Officer177123910001
    REYNOLDS, Barry John
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    Director
    Berwick Avenue
    SL1 4QT Slough
    227
    Berkshire
    England
    EnglandBritishAccountant33545480001
    ROLFE, Andrew John
    52 Mount Park Road
    W5 2RU London
    Director
    52 Mount Park Road
    W5 2RU London
    BritishTechnical Manager63725220001
    SHARMA, Sandeep Kumar, Mr.
    Berwick Avenue
    Datchet
    SL1 4QT Slough
    227
    Berkshire
    United Kingdom
    Director
    Berwick Avenue
    Datchet
    SL1 4QT Slough
    227
    Berkshire
    United Kingdom
    United KingdomBritishDirector58503880002
    TSANG, David Eric
    5 Porthcawl Close
    Cromton
    WA8 9FE Widnes
    Cheshire
    Director
    5 Porthcawl Close
    Cromton
    WA8 9FE Widnes
    Cheshire
    BritishCommunications78029580001
    WEBBER, Stephen John
    228 South Street
    Hopkinton
    Virtustream Inc
    Massachusetts
    Usa
    Director
    228 South Street
    Hopkinton
    Virtustream Inc
    Massachusetts
    Usa
    Usa MassachusettsAmericanDirector256841020001
    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 NETWORK I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 18, 2013
    Delivered On Apr 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Orix Ventures Llc
    Transactions
    • Apr 26, 2013Registration of a charge (MR01)
    • Sep 24, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2013
    Delivered On Apr 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Apr 23, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    Supplemental charge
    Created On Mar 26, 2013
    Delivered On Mar 28, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all book debts, the benefit of all guarantees and securities and all other debts and monetary claims see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 15, 2013
    Delivered On Mar 28, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Orix Ventures Llc
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    • Sep 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 15, 2013
    Delivered On Mar 28, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 12, 2009
    Delivered On Jun 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Finance South East Limited
    Transactions
    • Jun 18, 2009Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 04, 2008
    Delivered On Jun 12, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 12, 2008Registration of a charge (395)
    • Mar 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Nov 10, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things, schedule: forgent video management system including alliance suite serial number: NI29O7O3 or any part thereof.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Jun 21, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Configured-MGC100 mix s/no. 2099.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deposit deed
    Created On Dec 10, 1999
    Delivered On Dec 15, 1999
    Satisfied
    Amount secured
    The obligations due or to become due from the company to the chargee under a lease of even date
    Short particulars
    The sum of £29,971.00 in an interest earning account together with the amount from time to time standing to the credit of such account.
    Persons Entitled
    • Slough Trading Estate Limited
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • Oct 27, 2015Satisfaction 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