NETWORK I LIMITED
Overview
Company Name | NETWORK I LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03208037 |
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 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 Address | No |
What were the previous names of NETWORK I LIMITED?
Company Name | From | Until |
---|---|---|
INTERNET SERVICE PROVIDERS CONSORTIUM LIMITED | Jun 05, 1996 | Jun 05, 1996 |
What are the latest accounts for NETWORK I LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NETWORK I LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Ms Vanessa Rachel Candela as a director on Dec 28, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Janet Bawcom Wright as a director on Dec 28, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen John Webber as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Thomas Dacier as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2016 | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Mar 08, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael John Provenzano as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen John Webber as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Thomas Dacier as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 032080370009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 032080370010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of NETWORK I LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REID, Kevin | Secretary | Berwick Avenue SL1 4QT Slough 227 Berkshire England | 167357660001 | |||||||
CANDELA, Vanessa Rachel | Director | Primrose Street EC2A 2EG London Herbert Smith Freehills Llp, Exchange House England | Usa | American | Lawyer | 224179670001 | ||||
REID, Kevin | Director | Berwick Avenue SL1 4QT Slough 227 Berkshire England | Usa | American | Ceo, Cto | 165174820001 | ||||
ROGERS, Rodney John | Director | Berwick Avenue SL1 4QT Slough 227 Berkshire England | United States | American | Ceo | 165174830001 | ||||
WRIGHT, Janet Bawcom | Director | Primrose Street EC2A 2EG London Herbert Smith Freehills, Exchange House England | United Sates Of America | American | Lawyer | 131517960001 | ||||
BROUGH, Stuart John | Secretary | Settle 12 Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | Accountant | 103686820001 | |||||
REYNOLDS, Barry John | Secretary | 17 Cresswells Mead Holyport SL6 2YP Maidenhead Berks | British | Accountant | 33545480001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
AZAR, Alberto Edwardo | Director | 27 Warwick Avenue W9 2PS London | England | Argentinian | Strategic Development Director | 82631580001 | ||||
DACIER, Paul Thomas | Director | 176 South Street Hopkinton Emc Corporation Massachusets Usa | United States Of America | United States | Director | 68808290001 | ||||
KELLY, Brian-Seamus | Director | 47 Curzon Street Mayfair London | Irish | Chartered Accountant | 51614070001 | |||||
MCKEOWN, Gerry | Director | 61 Marbella Country Club Super H Nuava Andalcia FOREIGN Marbella Malaga 29660 Spain | Irish | Company Director | 88601160001 | |||||
MOORES, Gerwyn William | Director | 7 Suncroft Close Woolston WA1 4DQ Warrington | British | Consultant | 68260360002 | |||||
PROVENZANO, Michael John | Director | Montgomery Lane Suite 1100 Maryland 4800 Usa | United States | American | Chief Financial Officer | 177123910001 | ||||
REYNOLDS, Barry John | Director | Berwick Avenue SL1 4QT Slough 227 Berkshire England | England | British | Accountant | 33545480001 | ||||
ROLFE, Andrew John | Director | 52 Mount Park Road W5 2RU London | British | Technical Manager | 63725220001 | |||||
SHARMA, Sandeep Kumar, Mr. | Director | Berwick Avenue Datchet SL1 4QT Slough 227 Berkshire United Kingdom | United Kingdom | British | Director | 58503880002 | ||||
TSANG, David Eric | Director | 5 Porthcawl Close Cromton WA8 9FE Widnes Cheshire | British | Communications | 78029580001 | |||||
WEBBER, Stephen John | Director | 228 South Street Hopkinton Virtustream Inc Massachusetts Usa | Usa Massachusetts | American | Director | 256841020001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does NETWORK I LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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