Background WavePink WaveYellow Wave

NETNAMES INTERNATIONAL LIMITED (03400906)

NETNAMES INTERNATIONAL LIMITED (03400906) is a dissolved UK company. incorporated on 9 July 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NETNAMES INTERNATIONAL LIMITED has been registered for 28 years. Current directors include ASHWORTH, Paul Richard, STOLTZFUS, James Allen, Mr..

Company Number
03400906
Status
dissolved
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHWORTH, Paul Richard, STOLTZFUS, James Allen, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETNAMES INTERNATIONAL LIMITED

NETNAMES INTERNATIONAL LIMITED is an dissolved company incorporated on 9 July 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NETNAMES INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 99999)

Status

dissolved

Active since 28 years ago

Company No

03400906

LTD Company

Age

28 Years

Incorporated 9 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

GOLDBOLD LIMITED
From: 9 July 1997To: 24 June 1998
Contact
Address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ
From: 22 September 2014To: 21 August 2020
Third Floor Prospero House 241 Borough High Street London SE1 1GA
From: 9 July 1997To: 22 September 2014
Timeline

16 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Loan Cleared
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
May 20
Capital Update
Feb 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 20 Feb 2017

STOLTZFUS, James Allen, Mr.

Active
Little Falls Drive, Wilmington, Delaware19808
Born April 1967
Director
Appointed 29 Jul 2016

BISSELL, Jackie

Resigned
115a Gloucester Place, LondonW1H 3PT
Secretary
Appointed 15 Jul 1997
Resigned 11 Jan 2000

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 07 Aug 2012
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
Larbert Road, LondonSW16 5BJ
Secretary
Appointed 20 Feb 2004
Resigned 07 Aug 2012

OWENS, Paul Justin

Resigned
6 Daylesford Avenue, LondonSW15 5QR
Secretary
Appointed 30 Sept 2002
Resigned 20 Feb 2004

OWENS, Paul Justin

Resigned
6 Daylesford Avenue, LondonSW15 5QR
Secretary
Appointed 04 Nov 2001
Resigned 03 Dec 2001

REED, Meiriona Sian

Resigned
W4
Secretary
Appointed 03 Dec 2001
Resigned 30 Sept 2002

SPARSHATT, Alison

Resigned
Michaelmas Cottage, ElsteadGU8 6HA
Secretary
Appointed 04 May 2001
Resigned 04 Nov 2001

SPARSHATT, Alison Gail

Resigned
Flat 4,10 The Paragon, LondonSE3 0NZ
Secretary
Appointed 11 Jan 2000
Resigned 04 May 2001

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 09 Jul 1997
Resigned 15 Jul 1997

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Born December 1967
Director
Appointed 07 Aug 2012
Resigned 29 Jul 2016

MCILRAITH, Gary William

Resigned
Canada Square, LondonE14 5LQ
Born September 1964
Director
Appointed 03 Feb 2012
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
241 Borough High Street, LondonSE1 1GA
Born March 1964
Director
Appointed 03 Feb 2012
Resigned 07 Aug 2012

POPE, Ivan Alexander

Resigned
11 St Martins Almshouses, LondonNW1 0BD
Born September 1961
Director
Appointed 15 Jul 1997
Resigned 11 Jan 2000

PORTH, Thomas Charles, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born December 1961
Director
Appointed 29 Jul 2016
Resigned 15 May 2020

ROBINSON, Jonathan

Resigned
132 Barnsbury Road, LondonN1 0ER
Born December 1965
Director
Appointed 11 Jan 2000
Resigned 05 Jun 2009

TEARE, Keith William

Resigned
35 Corto Lane, Woodside
Born August 1954
Director
Appointed 28 Aug 1997
Resigned 11 Jan 2000

VAN COUVERING, Antony

Resigned
338, New York
Born September 1960
Director
Appointed 01 May 1998
Resigned 30 Oct 1998

WICKS, Geoffrey Alan

Resigned
Shanacoole, ChislehurstBR7 5NH
Born June 1949
Director
Appointed 09 Dec 2002
Resigned 03 Feb 2012

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 09 Jul 1997
Resigned 15 Jul 1997

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 October 2022
DS01DS01
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 February 2022
SH19Statement of Capital
Legacy
10 February 2022
SH20SH20
Legacy
10 February 2022
CAP-SSCAP-SS
Resolution
10 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
13 August 2014
AAMDAAMD
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
10 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Legacy
29 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
27 February 2006
190190
Legacy
27 February 2006
353353
Legacy
27 February 2006
287Change of Registered Office
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
3 November 2004
287Change of Registered Office
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
28 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
10 October 2000
287Change of Registered Office
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
363sAnnual Return (shuttle)
Miscellaneous
18 January 2000
MISCMISC
Memorandum Articles
13 January 2000
MEM/ARTSMEM/ARTS
Resolution
13 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Resolution
25 August 1999
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
1 June 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
23 March 1999
123Notice of Increase in Nominal Capital
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
288bResignation of Director or Secretary
Gazette Notice Compulsary
2 February 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1998
88(2)R88(2)R
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
123Notice of Increase in Nominal Capital
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
88(2)R88(2)R
Legacy
22 October 1997
123Notice of Increase in Nominal Capital
Legacy
22 October 1997
122122
Legacy
22 October 1997
287Change of Registered Office
Statement Of Affairs
6 October 1997
SASA
Legacy
6 October 1997
88(2)P88(2)P
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
287Change of Registered Office
Legacy
21 August 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Incorporation Company
9 July 1997
NEWINCIncorporation