This company is commonly known as Netlink Internet Services Limited. The company was founded 28 years ago and was given the registration number 03099479. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | NETLINK INTERNET SERVICES LIMITED |
---|---|---|
Company Number | : | 03099479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1995 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 High Holborn, London, England, WC1V 6JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, High Holborn, London, England, WC1V 6JS | Director | 07 February 2019 | Active |
Turpin Lodge Winter Hill Road, Maidenhead, SL6 6PJ | Secretary | 09 July 1999 | Active |
Upper Flat, 10 Offley Road, London, SW9 0LS | Secretary | 27 September 2004 | Active |
1 St Johns Villas, Friern Barnet Road, London, N11 3BU | Secretary | 07 September 1995 | Active |
100 White Lion Street, London, | Nominee Secretary | 07 September 1995 | Active |
3 The Links, Burleigh Road, Ascot, SL5 7TN | Secretary | 22 May 2001 | Active |
50, Ladbroke Grove, London, United Kingdom, W11 2PA | Secretary | 25 February 2010 | Active |
Turpin Lodge Winter Hill Road, Maidenhead, SL6 6PJ | Director | 09 July 1999 | Active |
6 The Pippins, Newcastle, ST5 4HX | Director | 09 July 1999 | Active |
50, Ladbroke Grove, London, United Kingdom, W11 2PA | Director | 25 February 2010 | Active |
Upper Flat, 10 Offley Road, London, SW9 0LS | Director | 27 September 2004 | Active |
51 Dresden Road, Archway, London, N19 3BG | Director | 04 March 1996 | Active |
60 Lynette Avenue, Clapham, London, SW4 9HD | Director | 07 September 1995 | Active |
Old Barn Wellhouse Lane, Keymer, Burgess Hill, RH15 0BN | Director | 04 March 1996 | Active |
Flat 8 Parkmount Lodge, 12-14 Reeves Mews, London, W1K 2EG | Director | 27 September 2004 | Active |
3 The Links, Burleigh Road, Ascot, SL5 7TN | Director | 22 May 2001 | Active |
100 White Lion Street, London, | Nominee Director | 07 September 1995 | Active |
32a Broomfield Avenue, Palmers Green, London, N13 4JN | Director | 27 September 2004 | Active |
50, Ladbroke Grove, London, United Kingdom, W11 2PA | Director | 25 February 2010 | Active |
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT | Director | 22 May 2001 | Active |
12 Butler Road, Barnegat Light, New Jersey, Usa, | Director | 09 July 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 21 November 2001 | Active |
Mr Nigel Robert Fairhurst | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, High Holborn, London, England, WC1V 6JS |
Nature of control | : |
|
Mr Michel Francois Robert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | French |
Address | : | 21 Southampton Row, WC1B 5HA |
Nature of control | : |
|
Mr Charles Nasser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 21 Southampton Row, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-18 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.