Charlottenlund
Dk-2929
Denmark
Director Name | Jakob Bork |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Enighedsvej 6c, 4th Charlottenlund Dk-2929 Denmark |
Director Name | Kent Franch Madsen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 26 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 July 2015) |
Role | Chief Technology Officer |
Country of Residence | Denmark |
Correspondence Address | Netop Business Solutions A/S Bregneroedvej 127 Birmeroed Dk - 3460 |
Director Name | Peter Groendahl Nielsen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | CEO |
Correspondence Address | Oeveroedvej 38 Dk-2840 Holte Denmark |
Director Name | Per Steen Pedersen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Vp Sales And Marketing |
Correspondence Address | Svansbjergvej 6 Dk - 4681 Herfoelge Denmark |
Director Name | Lars Sondergaard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Vp Finance And Treasurer |
Correspondence Address | Ny Strandvej 55 Dk- 3060 Espergaerde Denmark |
Director Name | Michael Nielsen Graves |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 46 Sogardsvej Gentofte Dk-2820 Denmark |
Director Name | Mr Michael Kibblewhite |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Long Meadow Close West Wickham Kent BR4 0EQ |
Director Name | Claus Finderup Grove |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | Hojvejen 38 Munkerup Dronningmolle 3120 Denmark |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.netop.com |
---|
Registered Address | 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Netop Business Solution A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £394,260 |
Gross Profit | £394,260 |
Net Worth | £118,747 |
Cash | £29,472 |
Current Liabilities | £90,001 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
12 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW on 14 July 2011 (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
27 August 2010 | Director's details changed for Jakob Bork on 26 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Jakob Bork on 26 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 June 2010 | Termination of appointment of Claus Grove as a director (2 pages) |
17 June 2010 | Appointment of Kent Franch Madsen as a director (3 pages) |
17 June 2010 | Appointment of Kent Franch Madsen as a director (3 pages) |
17 June 2010 | Termination of appointment of Claus Grove as a director (2 pages) |
10 February 2010 | Registered office address changed from 308-314 Kings Road Reading Berkshire RG1 4HP on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 308-314 Kings Road Reading Berkshire RG1 4HP on 10 February 2010 (2 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 April 2009 | Memorandum and Articles of Association (7 pages) |
13 April 2009 | Memorandum and Articles of Association (7 pages) |
21 January 2009 | Appointment terminate, director michael kibblewhite logged form (1 page) |
21 January 2009 | Appointment terminate, director michael kibblewhite logged form (1 page) |
15 January 2009 | Nc inc already adjusted 27/12/08 (1 page) |
15 January 2009 | Ad 27/12/08\gbp si 2199999@1=2199999\gbp ic 1/2200000\ (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Ad 27/12/08\gbp si 2199999@1=2199999\gbp ic 1/2200000\ (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Nc inc already adjusted 27/12/08 (1 page) |
5 January 2009 | Appointment terminated director michael kibblewhite (1 page) |
5 January 2009 | Appointment terminated director michael kibblewhite (1 page) |
20 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
20 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 100 new bridge street london EC4V 6JA (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 100 new bridge street london EC4V 6JA (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Memorandum and Articles of Association (31 pages) |
27 July 2006 | Memorandum and Articles of Association (31 pages) |
19 July 2006 | Company name changed netop technologies LTD\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed netop technologies LTD\certificate issued on 19/07/06 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 June 2006 | Incorporation (36 pages) |
26 June 2006 | Incorporation (36 pages) |