Wilmington, Delaware
19808
Director Name | Mr James Allen Stoltzfus |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2711 Centerville Road Wilmington Delaware 19808 |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue North Stanmore Middlesex HA7 4NL |
Director Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Larbert Road London SW16 5BJ |
Director Name | Mr Geoffrey Alan Wicks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Shanacoole Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Director Name | Mr Gary William McIlraith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Paul John Greensmith |
---|---|
Status | Resigned |
Appointed | 07 August 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Website | groupnbt.com |
---|---|
Telephone | 020 70159200 |
Telephone region | London |
Registered Address | 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Netnames Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages) |
10 January 2018 | Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
21 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Termination of appointment of Keith Young as a director (1 page) |
20 December 2011 | Termination of appointment of Keith Young as a director (1 page) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
29 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
19 March 2010 | Appointment of Mr Keith Young as a director (3 pages) |
19 March 2010 | Appointment of Mr Keith Young as a director (3 pages) |
11 February 2010 | Appointment of Rajesh Nagevadia as a director (2 pages) |
11 February 2010 | Appointment of Rajesh Nagevadia as a director (2 pages) |
23 December 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
23 December 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
16 December 2009 | Appointment of Geoffrey Alan Wicks as a director (2 pages) |
16 December 2009 | Appointment of Geoffrey Alan Wicks as a director (2 pages) |
4 November 2009 | Incorporation (43 pages) |
4 November 2009 | Incorporation (43 pages) |