THE INTERNET OFFICE LTD
Overview
| Company Name | THE INTERNET OFFICE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05071265 |
| 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 THE INTERNET OFFICE LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE INTERNET OFFICE LTD located?
| Registered Office Address | Chase Bureau Resigered Office Services Limited SS1 1EA No 1 Royal Terrace Southend On Sea Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE INTERNET OFFICE LTD?
| Company Name | From | Until |
|---|---|---|
| PLAN B LEASING LIMITED | Mar 11, 2004 | Mar 11, 2004 |
What are the latest accounts for THE INTERNET OFFICE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for THE INTERNET OFFICE LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 12, 2021 | 4 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Apr 01, 2020
| 4 pages | SH01 | ||||||
Confirmation statement made on Mar 12, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Anthony David Hawk on Mar 19, 2020 | 2 pages | CH01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||
Second filing of the annual return made up to Mar 12, 2016 | 14 pages | RP04AR01 | ||||||
Second filing of the annual return made up to Mar 12, 2015 | 14 pages | RP04AR01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 12, 2019 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Anthony David Hawk on Mar 20, 2019 | 2 pages | CH01 | ||||||
| ||||||||
Change of details for Anthony David Hawk as a person with significant control on Mar 20, 2019 | 2 pages | PSC04 | ||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Mar 12, 2018 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Who are the officers of THE INTERNET OFFICE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUTHRIE, Wayne Simeon | Director | St. Pauls Rise N13 6LD London 95 England | England | British | 167139900002 | |||||
| HAWK, Anthony David | Director | DA4 | England | British | 122447050006 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| GUTHRIE, Ralston | Secretary | 53 Chandos Avenue Ealing W5 4EP London | British | 99170430001 | ||||||
| GUTHRIE, Wayne | Secretary | Chandos Avenue W5 4EP London 53 England | 187641600001 | |||||||
| BLACKMORE, Paul | Director | 15 Fremantle Close South Woodham Ferrers CM3 5TY Chelmsford Essex | United Kingdom | British | 113412750001 | |||||
| CHAMBERS, Stephanie | Director | 186 Barrier Point Road E16 2SE London | British | 99170480001 | ||||||
| GOODCHILD, Imogen | Director | Colington Moulsham Street CM2 0JH Chelmsford Essex | British | 116913140001 | ||||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of THE INTERNET OFFICE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Anthony David Hawk | Apr 06, 2016 | Montgomery Road South Darenth DA4 9AL Dartford 24 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Wayne Guthrie | Apr 06, 2016 | St. Pauls Rise N13 6LD London 95 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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