NET-TEL COMPUTER SYSTEMS LIMITED

NET-TEL COMPUTER SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNET-TEL COMPUTER SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04219926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NET-TEL COMPUTER SYSTEMS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NET-TEL COMPUTER SYSTEMS LIMITED located?

    Registered Office Address
    c/o C/O CLEARSWIFT SYSTEMS LIMITED
    1310 Waterside Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NET-TEL COMPUTER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARSWIFT LIMITEDMay 18, 2001May 18, 2001

    What are the latest accounts for NET-TEL COMPUTER SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for NET-TEL COMPUTER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 18, 2017 with updates

    4 pagesCS01

    Notification of Ruag Holding Ag as a person with significant control on Jan 20, 2017

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Termination of appointment of Riccardo Nardi as a director

    1 pagesTM01

    Appointment of Mr Stuart William Alford as a director

    2 pagesAP01

    Annual return made up to May 18, 2013 with full list of shareholders

    3 pagesAR01

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Appointment of Riccardo Nardi as a director

    2 pagesAP01

    Termination of appointment of Richard Turner as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Finance document 27/06/2012
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 18, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Horton as a secretary

    2 pagesTM02

    Termination of appointment of John Horton as a director

    2 pagesTM01

    Appointment of Andrew Mark Balchin as a director

    3 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Who are the officers of NET-TEL COMPUTER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFORD, Stuart William
    c/o C/O Clearswift Systems Limited
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1310 Waterside
    Berkshire
    United Kingdom
    Director
    c/o C/O Clearswift Systems Limited
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1310 Waterside
    Berkshire
    United Kingdom
    EnglandBritish165567960001
    BALCHIN, Andrew Mark
    c/o C/O Clearswift Systems Limited
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1310 Waterside
    Berkshire
    United Kingdom
    Director
    c/o C/O Clearswift Systems Limited
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1310 Waterside
    Berkshire
    United Kingdom
    EnglandBritish165491770001
    CARTER, Michael Shaun
    50 Margravine Gardens
    W6 8RJ London
    Secretary
    50 Margravine Gardens
    W6 8RJ London
    British10670030001
    HORTON, John Robert, Dr
    6 Rodmell Slope
    N12 7BX London
    Secretary
    6 Rodmell Slope
    N12 7BX London
    British3970270001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    BOWLES, Ian James
    Stillwaters
    Greenways Drive
    SL5 9QS Sunningdale
    Director
    Stillwaters
    Greenways Drive
    SL5 9QS Sunningdale
    United KingdomBritish206100790001
    FORREST, Mark Edmund
    Carpenters House
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    Director
    Carpenters House
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    British127023740001
    GALE, Christopher Davis
    Larch Avenue
    SL5 0AP Ascot
    Sara View House
    Berkshire
    Director
    Larch Avenue
    SL5 0AP Ascot
    Sara View House
    Berkshire
    EnglandBritish137760090001
    GUYATT, David Ashley
    Garden Cottage
    Bylands
    RG27 0AR Stratfield Turgis
    Hampshire
    Director
    Garden Cottage
    Bylands
    RG27 0AR Stratfield Turgis
    Hampshire
    United KingdomBritish28585070005
    HORTON, John Robert, Dr
    6 Rodmell Slope
    N12 7BX London
    Director
    6 Rodmell Slope
    N12 7BX London
    United KingdomBritish3970270001
    LAWRENCE, Frances Margaret
    5 Dalby Close
    Hurst
    RG10 0BZ Reading
    Berkshire
    Director
    5 Dalby Close
    Hurst
    RG10 0BZ Reading
    Berkshire
    UkBritish159783530001
    LEE, Jonathan Michael
    Union Street
    Southwark
    SE1 0LH London
    144b
    Director
    Union Street
    Southwark
    SE1 0LH London
    144b
    United KingdomBritish128431430001
    NARDI, Riccardo
    c/o C/O Clearswift Systems Limited
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1310 Waterside
    Berkshire
    United Kingdom
    Director
    c/o C/O Clearswift Systems Limited
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1310 Waterside
    Berkshire
    United Kingdom
    United KingdomItalian171096850001
    TAYLOR, Donald Nicholas
    Basset Shaw
    Uxmore Road
    RG8 0TD Checkendon
    Oxfordshire
    Director
    Basset Shaw
    Uxmore Road
    RG8 0TD Checkendon
    Oxfordshire
    Usa75803820001
    TURNER, Richard Keith
    Station Road
    GU24 8AZ Chobham
    Broomacre
    Surrey
    Director
    Station Road
    GU24 8AZ Chobham
    Broomacre
    Surrey
    EnglandBritish131759290001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of NET-TEL COMPUTER SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ruag Holding Ag
    Ruag Corporate Services Ag
    Stauffacherstrasse 65
    3014 Bern
    Ruag Corporate Services Ag, Stauffacherstrasse 65,
    Switzerland
    Jan 20, 2017
    Ruag Corporate Services Ag
    Stauffacherstrasse 65
    3014 Bern
    Ruag Corporate Services Ag, Stauffacherstrasse 65,
    Switzerland
    No
    Legal FormAktiengesellschaft
    Country RegisteredSwitzerland
    Legal AuthoritySwiss
    Place RegisteredSwiss
    Registration Number100.944.120
    Search in Swiss Registry (Zefix)Ruag Holding Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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