NETTOOLS COMPANY
Overview
| Company Name | NETTOOLS COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03589934 |
| 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 NETTOOLS COMPANY?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NETTOOLS COMPANY located?
| Registered Office Address | 100 New Bridge Street London EC4V 6JA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NETTOOLS COMPANY?
| Company Name | From | Until |
|---|---|---|
| SELGUARD LIMITED | Jun 30, 1998 | Jun 30, 1998 |
What are the latest accounts for NETTOOLS COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 26, 2015 |
What are the latest filings for NETTOOLS COMPANY?
| 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 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David John Miles as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas John Hudson as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Daly as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Park as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 26, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Park on Mar 01, 2015 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 27, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Kandis Tate-Thompson as a director | 2 pages | TM01 | ||||||||||
Appointment of Jonathan Park as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Douglas Rice as a director | 2 pages | TM01 | ||||||||||
Appointment of Kandis Lanae Tate-Thompson as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Timothy James Daly as a director | 3 pages | AP01 | ||||||||||
Appointment of Douglas Clinton Rice as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Keith Krzeminski as a director | 2 pages | TM01 | ||||||||||
Who are the officers of NETTOOLS COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| HUDSON, Nicholas John | Director | Pipers Way Isw-14 SN3 1RJ Swindon . United Kingdom | United Kingdom | British | 185053270001 | |||||
| MILES, David John | Director | Pipers Way Isw-14 SN3 1RJ Swindon . United Kingdom | United Kingdom | British | 197329650001 | |||||
| BROWN, Eric Fitzrobert | Secretary | 1187 Windrock Drive IRISH Mclean Virginia 22102 Usa | American | 95681220001 | ||||||
| CAIRNS, Robert Mark | Secretary | 12 Sion Road TW1 3DR Twickenham Middlesex | British | 51733090001 | ||||||
| HORNSTEIN, Richard | Secretary | 200 Allen Road Woodside California 94062 United States | United States Citizen | 104458810001 | ||||||
| HOWELL, Stuart Christopher | Secretary | 109 High Street RG10 8DD Wargrave Berkshire | British | 72159610001 | ||||||
| ROBERTS, Kent Hart | Secretary | 4001 Lover's Lane Circle Dallas Texas 75225 Usa | American | 72159440003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BORRMANN, Eric George | Director | 9520 Mcdonald Court Pleasanton Ca 94588 Usa | American | 46128540004 | ||||||
| BROWN, Eric Fitzrobert | Director | 1187 Windrock Drive IRISH Mclean Virginia 22102 Usa | American | 95681220001 | ||||||
| CAIRNS, Robert Mark | Director | 12 Sion Road TW1 3DR Twickenham Middlesex | British | 51733090001 | ||||||
| DALY, Timothy James | Director | Mahon Unit 2000, City Gate Cork Republic Of Ireland | Ireland | Irish | 160153490001 | |||||
| DENTON, Christopher Peter | Director | 112 Central Avenue Burlingame San Mateo Ca 94010-5236 Usa | American | 72270750001 | ||||||
| FITZPATRICK, Michele | Director | 17 Ludlow Avenue LU1 3RW Luton Bedfordshire | United Kingdom | British | 165914080001 | |||||
| GOYAL, Prabhat Kumar | Director | 236 Angela Drive Los Altos California Ca 94022 Usa | Us Citizen | 59970470001 | ||||||
| HOLMES, Paul Derek | Director | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands | British | 83806640002 | ||||||
| HORNSTEIN, Richard | Director | 200 Allen Road Woodside California 94062 United States | United States Citizen | 104458810001 | ||||||
| HOWELL, Stuart Christopher | Director | 109 High Street RG10 8DD Wargrave Berkshire | British | 72159610001 | ||||||
| KRZEMINSKI, Keith Stanley | Director | 5000 Headquarters Drive Plano Mcafee, Inc. Texas 75024 United States | United States | United States | 281068330001 | |||||
| PARK, Jonathan | Director | Bath Road SL1 5PP Slough 227 Berkshire | United Kingdom | Irish | 169661860002 | |||||
| RICE, Douglas Clinton | Director | c/o Mcafee Inc 5000 Headquarters Drive Plano Texas 75024 Usa | Usa | American | 159952810001 | |||||
| RICHARDS, Stephen Charles | Director | 21710 Rainbow Drive Cupertino Ca 95014 Usa | American | 81672000001 | ||||||
| ROBERTS, Kent Hart | Director | 4001 Lover's Lane Circle Dallas Texas 75225 Usa | American | 72159440003 | ||||||
| RUISEAL, Anthony Emmet | Director | Building 2000 Citygate Mahon C/O Mcafee Ireland Limited Cork Ireland | Irish | 107847130005 | ||||||
| TATE-THOMPSON, Kandis Lanas | Director | 5000 Headquarters Drive Plano Texas 75024 United States | Usa | American | 166788030001 | |||||
| WEISS, Kevin Michael | Director | 11905 Heritage Lane Houston Texas 77024 Usa | American | 88029850002 | ||||||
| WHITEHOUSE, Marion | Director | 24 Elm Close HP6 5DD Amersham Buckinghamshire | British | 83806500001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of NETTOOLS COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intel Corporation (Uk) Limited | Apr 06, 2016 | Pipers Way Isw-14 SN3 1RJ Swindon . United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NETTOOLS COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Loan agreement | Created On Aug 13, 1998 Delivered On Aug 21, 1998 | Outstanding | Amount secured £250,000,000 and all other monies due or to become due from the company to the chargee | |
Short particulars All of the issued share capital of dr solomon's group PLC and nettools company LTD. See the mortgage charge document for full details. | ||||
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