Company NameTinet UK Ltd
Company StatusDissolved
Company Number03449171
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Darnell Calder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2013(15 years, 6 months after company formation)
Appointment Duration3 years (closed 10 May 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8484 Westpark Drive
Suite 720
McLean
Virginia
22102
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2013(15 years, 6 months after company formation)
Appointment Duration3 years (closed 10 May 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8484 Westpark Drive
Suite 720
McLean
Virginia
22102
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed28 June 1999(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 10 May 2016)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMichael Charles Cox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleBusiness Development
Correspondence AddressScurf Barn
Bugbrooke
Northampton
NN7 3QA
Director NameRoy John Ashman
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Secretary NameAngela Elizabeth Williams
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Shepperton Close
Castlethorpe
Milton Keynes
MK19 7HR
Director NameRoger Yves Hacquart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed13 November 1997(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1999)
RoleConsultant
Correspondence AddressLa Farigoulette 13 Boulevard Allende
13920 Saint Mitre Les Remparts
France
Foreign
Director NameSerge Petroff
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed13 November 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1999)
RoleEngineer
Correspondence Address3 Rue Eugene Varlin
Champs Sur Marne
77420
Secretary NameMr Neil Edmond Carrington
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1998)
RoleFinancial Controller
Correspondence Address53 Bishopstone
Bradville
Milton Keynes
Buckinghamshire
MK13 7DG
Director NameMichel Hacquart
Date of BirthJune 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1999)
RoleRetired
Correspondence Address22 Promenade De Dulmen 08000
Charleville Mezieres
France
Foreign
Director NameSerge Schoen
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1998(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 October 1999)
RoleEngineer
Correspondence Address16 Avenue De General De Gaulle 94160
Saint Monde
France French
Director NameFrancois Paulus
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 September 1998(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 October 1999)
RoleEngineer
Correspondence Address155 Rue De Versaillies
92410
Ville D Avray
France
Secretary NameMrs Heather Betsy Senior
NationalityBritish
StatusResigned
Appointed18 September 1998(11 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hall Farm Close
Melton
Woodbridge
Suffolk
IP12 1RL
Director NameMr Laurent Philippe Grimaldi
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 October 1999(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Cabit
Nogent Sur Marne
94130
France
Director NameOlivier Le Mauguen
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 October 1999(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 June 2000)
RoleC.O.O.
Correspondence Address24 Rue Emile Lepeu
Paris
75011
Foreign
Director NameMr Neil Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 July 2000)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Richmond Terrace
Buckland Monachorum
Yelverton
Devon
PL20 7LU
Director NameFrancois Michel Yves Xavier Castan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Correspondence Address22 Rue De Chateaudun
Paris 75009
France
Foreign
Director NameMassimo Cristofori
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2000(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 June 2008)
RoleCompany Director
Correspondence AddressNegroli, N, 23
Coniugato
Italy
Director NameJean Noel Francois Poli
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 Rue De Tourville
91160 Longjumeau
France
Foreign
Director NamePasquale Lionetti
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 2009)
RoleGeneral Manager
Country of ResidenceItaly
Correspondence Address10/B Via Spadolini Giovanni
Milan
20141
Director NamePaolo Susnik
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2006(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressVia San Vicenzo 43
09123 Cagliari
Italy
Director NameLuciana Giordo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2009(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleManager
Correspondence AddressLoc. Sa Illetta Ss 195 Km 2+300
Cagliari
09100
Director NamePaolo Gambini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2009(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleManager
Correspondence AddressLoc. Sa Illetta Ss 195 Km 2+300
Cagliari
09100
Director NameRichard Loren Monto
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNeutral Tandem Inc 550 West Adam Street
9th Floor
Chicago
Illinois
60661
Director NameMaurizio Binello
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressTinet Spa Loc Sa Illetta
S.S. 195
Cagliari
Km 2.300
Director NameRobert Marion Junkrosky
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNeutral Tandem Inc 550 West Adam Street
9th Floor
Chicago
Illinois
60661
Director NameSurendra Saboo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNeutral Tandem Inc 550 West Adam Street
9th Floor
Chicago
Illinois
60661
Director NameJohn Russell Harrington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(15 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2013)
RoleNeutral Tandem Manager
Country of ResidenceUnited States
Correspondence AddressLocalita Sa Illetta Ss. 195
Km 2.300
Cagliari
09122
Director NameMr David Zwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2012(15 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2013)
RoleExecutive Vp & Cfo, Inteliquent
Country of ResidenceUnited States
Correspondence AddressLocalita Sa Illetta Ss. 195
Km 2.300
Cagliari
09122
Director NameMr Michael Bauer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8484 Westpark Drive
Suite 720
McLean
Virginia
22102
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

46.7k at £1Tinet S.p.a
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
20 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
20 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
20 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages)
20 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 46,680
(5 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 46,680
(5 pages)
5 October 2015Termination of appointment of Michael Bauer as a director on 17 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Bauer as a director on 17 September 2015 (1 page)
13 April 2015Auditor's resignation (1 page)
13 April 2015Auditor's resignation (1 page)
5 November 2014Director's details changed for Mr Richard Darnell Calder on 4 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Richard Darnell Calder on 4 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Richard Darnell Calder on 4 November 2014 (2 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 46,680
(6 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 46,680
(6 pages)
4 November 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 4 November 2014 (1 page)
4 November 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for Reed Smith Corporate Services Limited on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for Reed Smith Corporate Services Limited on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for Reed Smith Corporate Services Limited on 4 November 2014 (1 page)
4 November 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 4 November 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 46,680
(6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 46,680
(6 pages)
21 August 2013Termination of appointment of Maurizio Binello as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (20 pages)
21 August 2013Termination of appointment of Maurizio Binello as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (20 pages)
3 July 2013Appointment of Mr Richard D Calder Jr as a director (2 pages)
3 July 2013Appointment of Mr Christopher Turing Mckee as a director (2 pages)
3 July 2013Appointment of Mr Michael Bauer as a director (2 pages)
3 July 2013Appointment of Mr Richard D Calder Jr as a director (2 pages)
3 July 2013Appointment of Mr Christopher Turing Mckee as a director (2 pages)
3 July 2013Appointment of Mr Michael Bauer as a director (2 pages)
9 May 2013Termination of appointment of Richard Monto as a director (1 page)
9 May 2013Termination of appointment of John Harrington as a director (1 page)
9 May 2013Termination of appointment of David Zwick as a director (1 page)
9 May 2013Termination of appointment of David Zwick as a director (1 page)
9 May 2013Termination of appointment of Richard Monto as a director (1 page)
9 May 2013Termination of appointment of John Harrington as a director (1 page)
7 January 2013Termination of appointment of Paolo Susnik as a director (1 page)
7 January 2013Termination of appointment of Paolo Susnik as a director (1 page)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
6 November 2012Appointment of John Russell Harrington as a director (2 pages)
6 November 2012Appointment of John Russell Harrington as a director (2 pages)
6 November 2012Appointment of David Zwick as a director (2 pages)
6 November 2012Appointment of David Zwick as a director (2 pages)
30 October 2012Termination of appointment of Surendra Saboo as a director (1 page)
30 October 2012Termination of appointment of Surendra Saboo as a director (1 page)
30 October 2012Termination of appointment of Robert Junkrosky as a director (1 page)
30 October 2012Termination of appointment of Robert Junkrosky as a director (1 page)
23 October 2012Amended full accounts made up to 31 December 2011 (15 pages)
23 October 2012Amended full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Auditor's resignation (2 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
2 November 2011Director's details changed for Robert Junkroski on 13 October 2011 (2 pages)
2 November 2011Director's details changed for Richard Monto on 13 October 2011 (2 pages)
2 November 2011Director's details changed for Paolo Susnik on 13 October 2011 (2 pages)
2 November 2011Director's details changed for Robert Junkroski on 13 October 2011 (2 pages)
2 November 2011Director's details changed for Richard Monto on 13 October 2011 (2 pages)
2 November 2011Director's details changed for Paolo Susnik on 13 October 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
25 November 2010Section 519 (1 page)
25 November 2010Section 519 (1 page)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
12 October 2010Appointment of Richard Monto as a director (3 pages)
12 October 2010Termination of appointment of Paolo Gambini as a director (2 pages)
12 October 2010Appointment of Surendra Saboo as a director (3 pages)
12 October 2010Appointment of Robert Junkroski as a director (3 pages)
12 October 2010Appointment of Maurizio Binello as a director (3 pages)
12 October 2010Appointment of Robert Junkroski as a director (3 pages)
12 October 2010Termination of appointment of Paolo Gambini as a director (2 pages)
12 October 2010Appointment of Maurizio Binello as a director (3 pages)
12 October 2010Termination of appointment of Luciana Giordo as a director (2 pages)
12 October 2010Termination of appointment of Luciana Giordo as a director (2 pages)
12 October 2010Appointment of Richard Monto as a director (3 pages)
12 October 2010Appointment of Surendra Saboo as a director (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
16 October 2009Appointment of Luciana Giordo as a director (2 pages)
16 October 2009Appointment of Paolo Gambini as a director (2 pages)
16 October 2009Termination of appointment of Pasquale Lionetti as a director (1 page)
16 October 2009Appointment of Paolo Gambini as a director (2 pages)
16 October 2009Appointment of Luciana Giordo as a director (2 pages)
16 October 2009Termination of appointment of Pasquale Lionetti as a director (1 page)
21 July 2009Memorandum and Articles of Association (42 pages)
21 July 2009Memorandum and Articles of Association (42 pages)
20 July 2009Company name changed tiscali international network LTD\certificate issued on 20/07/09 (3 pages)
20 July 2009Company name changed tiscali international network LTD\certificate issued on 20/07/09 (3 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
11 February 2009Return made up to 14/10/08; full list of members (3 pages)
11 February 2009Return made up to 14/10/08; full list of members (3 pages)
29 July 2008Appointment terminated director massimo cristofori (1 page)
29 July 2008Appointment terminated director massimo cristofori (1 page)
29 May 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Full accounts made up to 31 December 2007 (14 pages)
18 December 2007Full accounts made up to 31 December 2006 (13 pages)
18 December 2007Full accounts made up to 31 December 2006 (13 pages)
15 November 2007Return made up to 14/10/07; full list of members (2 pages)
15 November 2007Return made up to 14/10/07; full list of members (2 pages)
16 July 2007Full accounts made up to 31 December 2005 (14 pages)
16 July 2007Full accounts made up to 31 December 2005 (14 pages)
25 January 2007Return made up to 14/10/06; full list of members (3 pages)
25 January 2007Return made up to 14/10/06; full list of members (3 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
6 December 2005Return made up to 14/10/05; full list of members (2 pages)
6 December 2005Return made up to 14/10/05; full list of members (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Director resigned (1 page)
19 July 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2005Full accounts made up to 31 December 2004 (13 pages)
30 March 2005Return made up to 14/10/04; full list of members (2 pages)
30 March 2005Return made up to 14/10/04; full list of members (2 pages)
24 January 2005Full accounts made up to 31 December 2003 (13 pages)
24 January 2005Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2003Return made up to 14/10/03; full list of members (2 pages)
28 October 2003Return made up to 14/10/03; full list of members (2 pages)
27 August 2003Full accounts made up to 31 December 2002 (13 pages)
27 August 2003Full accounts made up to 31 December 2002 (13 pages)
17 January 2003Full accounts made up to 31 December 2001 (14 pages)
17 January 2003Full accounts made up to 31 December 2001 (14 pages)
9 December 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
4 March 2002Full accounts made up to 31 December 2000 (10 pages)
4 March 2002Full accounts made up to 31 December 2000 (10 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
1 February 2002Company name changed tiscali international networks l td\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed tiscali international networks l td\certificate issued on 01/02/02 (2 pages)
11 January 2002Company name changed N.E.T.s LTD.\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed N.E.T.s LTD.\certificate issued on 11/01/02 (2 pages)
24 December 2001Memorandum and Articles of Association (44 pages)
24 December 2001Director resigned (1 page)
24 December 2001Memorandum and Articles of Association (44 pages)
24 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 December 2001Director resigned (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 August 2001Full accounts made up to 31 December 1999 (10 pages)
15 August 2001Full accounts made up to 31 December 1999 (10 pages)
28 December 2000Return made up to 14/10/00; no change of members (5 pages)
28 December 2000Return made up to 14/10/00; no change of members (5 pages)
28 December 2000Location of register of members (1 page)
28 December 2000Location of register of members (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
9 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 November 1999Return made up to 14/10/99; full list of members (7 pages)
12 November 1999Return made up to 14/10/99; full list of members (7 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Delivery ext'd 3 mth 31/03/99 (1 page)
16 August 1999Delivery ext'd 3 mth 31/03/99 (1 page)
14 July 1999Registered office changed on 14/07/99 from: 18 hall farm close melton woodbridge suffolk IP12 1RL (1 page)
14 July 1999Registered office changed on 14/07/99 from: 18 hall farm close melton woodbridge suffolk IP12 1RL (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
10 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
10 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
20 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/98
(1 page)
20 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/98
(1 page)
10 November 1998Return made up to 14/10/98; full list of members (7 pages)
10 November 1998Return made up to 14/10/98; full list of members (7 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: bond avenue bletchley milton keynes MK1 1TJ (1 page)
30 September 1998Registered office changed on 30/09/98 from: bond avenue bletchley milton keynes MK1 1TJ (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
11 August 1998Ad 08/07/98--------- £ si 46678@1=46678 £ ic 2/46680 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Ad 08/07/98--------- £ si 46678@1=46678 £ ic 2/46680 (2 pages)
11 August 1998Nc inc already adjusted 08/07/98 (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1998Nc inc already adjusted 08/07/98 (1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (22 pages)
14 October 1997Incorporation (22 pages)