INTERNET INDIRECT LIMITED
Overview
| Company Name | INTERNET INDIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03853946 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNET INDIRECT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INTERNET INDIRECT LIMITED located?
| Registered Office Address | 62 Dean Street W1D 4QF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNET INDIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNET INDIRECT PLC | Dec 13, 1999 | Dec 13, 1999 |
| GLOBALSTART PUBLIC LIMITED COMPANY | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for INTERNET INDIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for INTERNET INDIRECT 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) | ||||||||||||||
Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on Jun 29, 2016 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 08, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Bruce Carruthers as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Mr. Andrew David Norman Betton as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Keith Whitaker as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England* on Feb 13, 2014 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 33 Glasshouse Street London W1B 5DG* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||||||
Who are the officers of INTERNET INDIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BETTON, Andrew David Norman | Secretary | Dean Street W1D 4QF London 62 England | British | 92456310001 | ||||||
| BETTON, Andrew David Norman | Director | Dean Street W1D 4QF London 62 England | England | British | 92456310015 | |||||
| FREEMAN, Susanna Elizabeth Genevieve | Secretary | 53b Ongar Road SW6 1SH London | British | 78852850001 | ||||||
| KAYE, David Malcolm | Secretary | Penne Lodge 1 Penne Close WD7 7PL Radlett Hertfordshire | British | 35893650006 | ||||||
| KING, Alastair John Naisbitt | Secretary | 212 Queens Quay 58 Upper Thames Street EC4V 3EH London | British | 69680760001 | ||||||
| NIGHTINGALE, Alexander John | Secretary | 1a Alma Road Wandsworth Town SW18 1AA London | British | 72415190001 | ||||||
| LUCIENE JAMES LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 77390740002 | |||||||
| CARRUTHERS, Andrew Bruce | Director | 22 Napier Avenue SW6 3PT London | England | British | 49806540004 | |||||
| ECKETT, Stephen Andrew | Director | 7 Late Broads Winsley BA15 2NW Bradford On Avon Wiltshire | British | 43507370002 | ||||||
| GARDINER, Andrew Michael | Director | 59b Thornhill Road N1 1JT London | British | 67530460001 | ||||||
| KING, Alastair John Naisbitt | Director | 212 Queens Quay 58 Upper Thames Street EC4V 3EH London | England | British | 69680760001 | |||||
| MAGUIRE, Howard James | Director | Hole Farm Cottage Faulk Bourne CM8 1RJ Witham Essex | British | 144803890001 | ||||||
| MCCARTHY, Conor | Director | 25 The Paddocks IRISH Naas County Kildare Ireland | Ireland | Irish | 45261670001 | |||||
| PARRY, Roger George | Director | 27 Edwardes Square W8 6HH London | United Kingdom | British | 41614380002 | |||||
| PLASCO, Joel Darren | Director | Flat 5 1 Chepstow Place W2 4TE London | British | 78522900003 | ||||||
| PREEN, Michael David | Director | 41a Landor Road SW9 9RT London | British | 67530450001 | ||||||
| QUINTON, Bryan Paul | Director | Bryher 31 Forest Ridge Keston Park BR2 6EG Keston Kent | United Kingdom | British | 4836630001 | |||||
| SLATER, Mark William | Director | Flat 7 49 Pont Street SW1X 0BD London | British | 28184040003 | ||||||
| SWINSTEAD, Philip Edgar | Director | Flat 5 60-61 Cheyne Walk SW3 5LX London | British | 101634050001 | ||||||
| WHITAKER, Michael Keith | Director | 24 Ladbroke Square W11 3NB London | United Kingdom | British | 35698850001 | |||||
| LUCIENE JAMES LIMITED | Director | 83 Leonard Street EC2A 4QS London | 77390740002 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Director | Leonard Street EC2A 4QS London 83 | 900013740001 |
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