UKBizDB.co.uk

NETLINK INTERNET SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:110 High Holborn, London, England, WC1V 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, High Holborn, London, England, WC1V 6JS

Director07 February 2019Active
Turpin Lodge Winter Hill Road, Maidenhead, SL6 6PJ

Secretary09 July 1999Active
Upper Flat, 10 Offley Road, London, SW9 0LS

Secretary27 September 2004Active
1 St Johns Villas, Friern Barnet Road, London, N11 3BU

Secretary07 September 1995Active
100 White Lion Street, London,

Nominee Secretary07 September 1995Active
3 The Links, Burleigh Road, Ascot, SL5 7TN

Secretary22 May 2001Active
50, Ladbroke Grove, London, United Kingdom, W11 2PA

Secretary25 February 2010Active
Turpin Lodge Winter Hill Road, Maidenhead, SL6 6PJ

Director09 July 1999Active
6 The Pippins, Newcastle, ST5 4HX

Director09 July 1999Active
50, Ladbroke Grove, London, United Kingdom, W11 2PA

Director25 February 2010Active
Upper Flat, 10 Offley Road, London, SW9 0LS

Director27 September 2004Active
51 Dresden Road, Archway, London, N19 3BG

Director04 March 1996Active
60 Lynette Avenue, Clapham, London, SW4 9HD

Director07 September 1995Active
Old Barn Wellhouse Lane, Keymer, Burgess Hill, RH15 0BN

Director04 March 1996Active
Flat 8 Parkmount Lodge, 12-14 Reeves Mews, London, W1K 2EG

Director27 September 2004Active
3 The Links, Burleigh Road, Ascot, SL5 7TN

Director22 May 2001Active
100 White Lion Street, London,

Nominee Director07 September 1995Active
32a Broomfield Avenue, Palmers Green, London, N13 4JN

Director27 September 2004Active
50, Ladbroke Grove, London, United Kingdom, W11 2PA

Director25 February 2010Active
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT

Director22 May 2001Active
12 Butler Road, Barnegat Light, New Jersey, Usa,

Director09 July 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director21 November 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-18Dissolution

Dissolution application strike off company.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.