21NET LTD
Overview
| Company Name | 21NET LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04321420 |
| 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 21NET LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is 21NET LTD located?
| Registered Office Address | The Place 8th Floor High Holborn WC1V 7AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 21NET LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for 21NET LTD?
| 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 | 2 pages | DS01 | ||||||||||||||
Appointment of Mrs. Christina Ghislaine Hakes as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 12, 2021
| 7 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 12, 2021
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Xavier Hubert Marie Champaud as a director on Aug 26, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||||||
Register inspection address has been changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to 5th Floor, One Trinity Broad Chare Newcastle upon Tyne NE1 2HF | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ | 1 pages | AD03 | ||||||||||||||
Termination of appointment of Reece Garethe Donovan as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian William Brimer as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||||||
Termination of appointment of Nichola Karen Cole as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 28, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Dominique Pascal Heynard as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony David Fowler as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Reece Garethe Donovan as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of 21NET LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAKES, Christina Ghislaine, Mrs. | Secretary | Litchurch Lane DE24 8AD Derby Litchurch Lane, Derby England | 284893740001 | |||||||
| BRIMER, Ian William | Director | 8th Floor High Holborn WC1V 7AA London The Place United Kingdom | United Kingdom | British | 187050360001 | |||||
| CHAMPAUD, Xavier Hubert Marie | Director | 8th Floor High Holborn WC1V 7AA London The Place United Kingdom | United Kingdom | French | 273441050001 | |||||
| FOWLER, Anthony David | Director | 8th Floor High Holborn WC1V 7AA London The Place United Kingdom | England | British | 188934680001 | |||||
| COLE, Nichola Karen | Secretary | Bromesberrow HR8 1RZ Ledbury The Elms Courtyard United Kingdom | 203975360001 | |||||||
| COOKSON, Owen Thomas Burrows | Secretary | The Old Vicarage 5 Station Road Little Houghton NN7 1AJ Northampton Northamptonshire | British | 29814620001 | ||||||
| HYDE THOMSON, Henry Charles Anthony | Secretary | Barn Orchard Barrow WR14 6JN Worcestershire | British | 89157340001 | ||||||
| ANGLO SCIENTIFIC LTD | Secretary | The Elms Courtyard Bromsberrow HR8 1RZ Ledbury Herefordshire | 98915170003 | |||||||
| HALE AND DORR SECRETARIES LIMITED | Secretary | 5th Floor Alder Castle 10 Noble Street EC2V 7QJ London | 88132420002 | |||||||
| ALDERSON, Timothy Buckler | Director | 30 Arundel Terrace Barnes SW13 8DS London | United Kingdom | British | 58819410001 | |||||
| CARDINAEL, Marc Jean Willen | Director | 92, Rue De Clairefontaine Eischen 8460 Luxembourg | Belgian | 112931800001 | ||||||
| CATHERINE, Philippe | Director | The Elms Courtyard, Bromsberrow Ledbury HR8 1RZ Herefordshire | France | British | 180028880001 | |||||
| COLLINSON, Anthony Ralph | Director | Wath Road West Tanfield HG4 5LF Ripon Mill Race House North Yorkshire England | England | British | 149719320002 | |||||
| DE CRAYENCOUR, Pierre | Director | 1150 Brussels Avenue De L'Escrime 42 | Belgian | 140960580001 | ||||||
| DE LANTSHEERE, Jean Francois | Director | Kasteeldreef 6 Hever 3191 Belgium | Belgian | 99912250001 | ||||||
| DONOVAN, Reece Garethe | Director | 8th Floor High Holborn WC1V 7AA London The Place United Kingdom | United Kingdom | British | 229879950001 | |||||
| DUNDONALD, Iain Alexander Douglas Blair, Earl Of | Director | Lochnell Castle PA37 1QT Ledaig Argyll | United Kingdom | British | 80555460001 | |||||
| HEYNARD, Dominique Pascal | Director | Rue Pixerecourt 75020 Paris 16 France | France | French | 244908130001 | |||||
| HYDE-THOMSON, Henry Charles Anthony | Director | Bromsberrow HR8 1RZ Ledbury The Post Office Herefordshire United Kingdom | United Kingdom | British | 78884600004 | |||||
| JOLLY, Baudouin | Director | Clos Des Lauriers 33 FOREIGN 1150 Brussels Belgium | Belgium | 115106600001 | ||||||
| LUCAS TOOTH, John, Sir | Director | Parsonage Farm East Hagbourne OX11 9LN Didcot Oxfordshire | England | British | 102304210001 | |||||
| MOATE, Roger Nicholas Martin | Director | Millenium Apts 95 Newhall Street B3 1BA Birmingham 806 | United Kingdom | British | 140960420001 | |||||
| NICHOLSON, Paul | Director | Highcrofts Horsley Newcastle Upon Tyne 9 United Kingdom | United Kingdom | British | 248337880001 | |||||
| ROLFE, James Leonard | Director | Parkview Church Lane GL54 5DQ Toddington Gloucestershire | England | British | 76259760001 | |||||
| VINCENT, Deltriev | Director | 23 Innovacom Rue Royale Paris 75008 France | France | French | 157166070001 |
Who are the persons with significant control of 21NET LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alstom Transport Uk (Holdings) Limited | Apr 04, 2018 | 8th Floor High Holborn WC1V 7AA London The Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for 21NET LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2016 | Nov 15, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does 21NET LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over intellectual property and work in progress | Created On Sep 08, 2009 Delivered On Sep 09, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge over all of the companys intellectual property, rights in any policies of insurance present or future relating to the companys work in progresss see image 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