This company is commonly known as Netscalibur Intl Holdings Limited. The company was founded 24 years ago and was given the registration number 03982444. 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 | : | NETSCALIBUR INTL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03982444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
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 |
Upper Flat, 10 Offley Road, London, SW9 0LS | Secretary | 25 July 2003 | Active |
Willowcroft, Marsh, Aylesbury, HP17 8SP | Secretary | 18 December 2000 | Active |
35 Walford Road, London, N16 8EF | Secretary | 06 June 2000 | Active |
7 Greenways, Hertford, SG14 2BS | Secretary | 29 April 2003 | Active |
50, Ladbroke Grove, London, United Kingdom, W11 2PA | Secretary | 25 February 2010 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 28 April 2000 | Active |
Corso Magenta 60, Milan, Italy, | Director | 06 June 2000 | Active |
Via Bianca Di Savoia 17, Milan, Italy, 20122 | Director | 06 June 2000 | Active |
Upper Flat, 10 Offley Road, London, SW9 0LS | Director | 25 July 2003 | Active |
Flat 8, 24 Collingham Gardens, London, SW5 0HL | Director | 18 December 2000 | Active |
18 Stanley Gardens, London, W11 2NG | Director | 06 June 2000 | Active |
695 West 246th Street, Riverdale, New York, Usa, | Director | 06 June 2000 | Active |
Willowcroft, Marsh, Aylesbury, HP17 8SP | Director | 16 April 2002 | Active |
Flat 4 25 Cadogan Square, London, SW1X 0HU | Director | 06 June 2000 | Active |
42 Tite Street, London, SW3 4JA | Director | 06 June 2000 | Active |
11 Booth Drive, Wokingham, RG40 4HL | Director | 21 November 2001 | Active |
Flat 8 Parkmount Lodge, 12-14 Reeves Mews, London, W1K 2EG | Director | 25 July 2003 | Active |
Flat 2a Durward House, 31 Kensington Court, London, W8 5BH | Director | 22 May 2000 | Active |
32a Broomfield Avenue, Palmers Green, London, N13 4JN | Director | 25 July 2003 | Active |
50, Ladbroke Grove, London, United Kingdom, W11 2PA | Director | 25 February 2010 | Active |
50, Ladbroke Grove, London, United Kingdom, W11 2PA | Director | 25 February 2010 | Active |
21 Southampton Row, London, WC1B 5HA | Director | 25 February 2010 | Active |
82 Palace Gardens Terrace, London, W8 4RS | Director | 06 June 2000 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 28 April 2000 | Active |
Via Borsieri 3, Rome, Italy, FOREIGN | Director | 06 June 2000 | Active |
2 Eldon Road, London, W8 5PU | Director | 01 May 2000 | Active |
22 Hollycroft Avenue, London, NW3 7QL | Director | 22 May 2000 | Active |
35 Strong Place, Brooklyn, Usa, | Director | 06 June 2000 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 28 April 2000 | 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 | : |
|
Netscalibur Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, High Holborn, London, England, WC1V 6JS |
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 |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-05-01 | 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 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.