Turnershill
Crawley Down
West Sussex
RH10 4HB
Director Name | Mr Bernard Philip Horn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 06 June 2015) |
Role | Company Director |
Correspondence Address | Westmead House 8 Westmead Roehampton London SW15 5BQ |
Secretary Name | Mr William James Trevethen Rockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rythe Road Claygate Surrey KT10 9DG |
Director Name | Nicholas John Teasdale |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 06 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lime Trees Church Road Cookham Dean Maidenhead Berkshire SL6 9PG |
Director Name | Mr Travers John Stuart Bell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Coker Court East Coker Yeovil Somerset BA22 9JW |
Secretary Name | Mr Travers John Stuart Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Coker Court East Coker Yeovil Somerset BA22 9JW |
Director Name | Stewart Gross |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 19 November 2002) |
Role | Managing Director |
Correspondence Address | 1100 Park Avenue Apartment 18d 10128 New York United States |
Director Name | Mr James Anthony McNaught-Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wynnstay Gardens London W8 6UT |
Director Name | John Tullet |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 126 Habtoor Residence Dubai PO Box 25647 United Arab Emirates |
Director Name | Mr Patrick Brazel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2002) |
Role | Consultant |
Country of Residence | Republic Of Ireland |
Correspondence Address | 3 Nashville Park Howth Dublin Irish |
Director Name | Frank Brochin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2002) |
Role | Venture Capital |
Correspondence Address | 466 Lexington Avenue 10f New York Ny 10017 United States |
Director Name | Mr Peter Anthony Baines |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2003) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 31 Chelwood Gardens Richmond Surrey TW9 4JG |
Director Name | Mr Michael Kevin O'Leary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Wichenford Worcester Worcestershire WR6 6YB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,864,000 |
Gross Profit | £137,000 |
Net Worth | £1,763,000 |
Cash | £373,000 |
Current Liabilities | £3,761,000 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 21 September 2014 (5 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 21 September 2014 (5 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 21 March 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 21 September 2013 (5 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (5 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 21 March 2013 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (6 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 21 September 2012 (6 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 21 March 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 21 September 2010 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
4 August 2010 | Insolvency:form 4.33 (1 page) |
4 August 2010 | Insolvency:form 4.40 (1 page) |
1 July 2010 | Resolution insolvency:replacement of liquidator :_ crf day replaces n j dargan 21/06/2010 (1 page) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 21 March 2010 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 21 March 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
21 April 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
21 April 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
22 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 June 2006 | Appointment of a voluntary liquidator (1 page) |
5 June 2006 | Res re liquidator (1 page) |
19 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: sir john lyon house high timber street london EC4V 3LS (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Declaration of solvency (3 pages) |
30 March 2005 | Appointment of a voluntary liquidator (1 page) |
30 March 2005 | Res re specie (1 page) |
30 March 2005 | Resolutions
|
25 February 2005 | Return made up to 08/11/04; full list of members (10 pages) |
26 January 2005 | Group of companies' accounts made up to 31 May 2004 (29 pages) |
22 September 2004 | Group of companies' accounts made up to 31 May 2003 (29 pages) |
23 July 2004 | Ad 19/07/04--------- us$ si [email protected]=750000 us$ ic 408959/1158959 (4 pages) |
15 July 2004 | Company name changed netik holdings LIMITED\certificate issued on 15/07/04 (2 pages) |
17 February 2004 | Return made up to 08/11/03; full list of members (13 pages) |
16 February 2004 | Director resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
2 July 2003 | Director resigned (1 page) |
3 April 2003 | Group of companies' accounts made up to 31 May 2002 (30 pages) |
5 February 2003 | Resolutions
|
31 December 2002 | Nc inc already adjusted 18/11/02 (1 page) |
31 December 2002 | Ad 18/11/02--------- us$ si [email protected]=12634 us$ ic 345782/358416 (2 pages) |
31 December 2002 | Ad 18/11/02--------- us$ si [email protected]=50539 us$ ic 358416/408955 (2 pages) |
31 December 2002 | Resolutions
|
11 December 2002 | Return made up to 08/11/02; change of members
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
23 November 2002 | Particulars of mortgage/charge (7 pages) |
15 July 2002 | Amended group of companies' accounts made up to 31 May 2001 (32 pages) |
3 July 2002 | Group of companies' accounts made up to 31 May 2001 (32 pages) |
13 June 2002 | Director resigned (1 page) |
3 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 08/11/01; full list of members (13 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (4 pages) |
4 January 2002 | Us$ nc 550000/1400000 27/11/01 (1 page) |
4 January 2002 | Ad 27/11/01--------- us$ si [email protected]=19136 us$ ic 250100/269236 (2 pages) |
4 January 2002 | Ad 27/11/01-12/12/01 us$ si [email protected]=76546 us$ ic 269236/345782 (4 pages) |
6 November 2001 | Ad 24/09/01--------- us$ si [email protected]=45000 us$ ic 192192/237192 (2 pages) |
6 November 2001 | Ad 17/01/01--------- us$ si [email protected]=10578 us$ ic 239522/250100 (4 pages) |
6 November 2001 | Nc inc already adjusted 24/09/01 (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Statement of affairs (64 pages) |
6 November 2001 | Ad 17/04/01-05/10/01 us$ si [email protected]=2330 us$ ic 237192/239522 (2 pages) |
5 October 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
2 February 2001 | Ad 20/01/01--------- us$ si [email protected]=6523 us$ ic 185669/192192 (2 pages) |
22 January 2001 | Memorandum and Articles of Association (18 pages) |
15 January 2001 | Company name changed netik.com holdings LIMITED\certificate issued on 15/01/01 (15 pages) |
28 December 2000 | Full group accounts made up to 31 May 2000 (35 pages) |
7 December 2000 | Return made up to 08/11/00; full list of members
|
25 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
25 October 2000 | Ad 10/10/00--------- us$ si [email protected]=1693 us$ ic 162146/163839 (2 pages) |
25 October 2000 | Resolutions
|
12 October 2000 | Ad 15/06/00--------- us$ si [email protected]=16393 us$ ic 145753/162146 (2 pages) |
11 September 2000 | Memorandum and Articles of Association (11 pages) |
11 September 2000 | Resolutions
|
8 September 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
29 August 2000 | New director appointed (2 pages) |
16 June 2000 | £ nc 0/16394 26/05/00 (1 page) |
16 June 2000 | Resolutions
|
22 February 2000 | Resolutions
|
21 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
9 December 1999 | Ad 16/11/99--------- us$ si [email protected]=145751 us$ ic 2/145753 (4 pages) |
9 December 1999 | Resolutions
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
8 November 1999 | Incorporation (22 pages) |