This company is commonly known as 21net Ltd. The company was founded 22 years ago and was given the registration number 04321420. The firm's registered office is in LONDON. You can find them at The Place 8th Floor, High Holborn, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | 21NET LTD |
---|---|---|
Company Number | : | 04321420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Place 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Litchurch Lane, Derby, Litchurch Lane, Derby, England, DE24 8AD | Secretary | 30 June 2021 | Active |
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA | Director | 26 February 2020 | Active |
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA | Director | 26 August 2020 | Active |
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA | Director | 26 October 2018 | Active |
The Elms Courtyard, Bromesberrow, Ledbury, United Kingdom, HR8 1RZ | Secretary | 15 December 2015 | Active |
The Old Vicarage, 5 Station Road Little Houghton, Northampton, NN7 1AJ | Secretary | 04 June 2003 | Active |
Barn Orchard, Barrow, Worcestershire, WR14 6JN | Secretary | 05 March 2003 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ | Corporate Secretary | 16 March 2004 | Active |
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ | Corporate Secretary | 13 November 2001 | Active |
30 Arundel Terrace, Barnes, London, SW13 8DS | Director | 21 June 2005 | Active |
92, Rue De Clairefontaine, Eischen, Luxembourg, | Director | 19 April 2006 | Active |
The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ | Director | 01 July 2013 | Active |
Mill Race House, Wath Road, West Tanfield, Ripon, England, HG4 5LF | Director | 16 February 2010 | Active |
Avenue De L'Escrime 42, Brussels, 1150 | Director | 15 September 2009 | Active |
Kasteeldreef 6, Hever, Belgium, | Director | 12 July 2004 | Active |
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA | Director | 26 October 2018 | Active |
Lochnell Castle, Ledaig, PA37 1QT | Director | 25 September 2002 | Active |
16, Rue Pixerecourt, 75020 Paris, France, | Director | 04 April 2018 | Active |
The Post Office, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ | Director | 13 November 2001 | Active |
Clos Des Lauriers 33, 1150 Brussels, Belgium, FOREIGN | Director | 20 June 2006 | Active |
Parsonage Farm, East Hagbourne, Didcot, OX11 9LN | Director | 21 February 2006 | Active |
806, Millenium Apts, 95 Newhall Street, Birmingham, B3 1BA | Director | 15 September 2009 | Active |
9, Highcrofts, Horsley, Newcastle Upon Tyne, United Kingdom, | Director | 04 April 2018 | Active |
Parkview, Church Lane, Toddington, GL54 5DQ | Director | 05 September 2002 | Active |
23 Innovacom, Rue Royale, Paris, France, | Director | 23 December 2010 | Active |
Alstom Transport Uk (Holdings) Limited | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Place, 8th Floor, London, United Kingdom, WC1V 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-10 | Dissolution | Dissolution application strike off company. | Download |
2021-07-02 | Officers | Appoint person secretary company with name date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Capital | Second filing capital allotment shares. | Download |
2021-01-19 | Capital | Capital allotment shares. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Address | Change sail address company with old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Address | Move registers to sail company with new address. | Download |
2020-03-29 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Capital | Legacy. | Download |
2019-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-28 | Insolvency | Legacy. | Download |
2019-01-28 | Resolution | Resolution. | Download |
2018-12-11 | Accounts | Change account reference date company current extended. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.