Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NINE TELECOM LTD
Company Information for

NINE TELECOM LTD

CLARENDON HOUSE, 42 CLARENCE STREET, CHELTENHAM, GL50 3PL,
Company Registration Number
04141058
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nine Telecom Ltd
NINE TELECOM LTD was founded on 2001-01-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Nine Telecom Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NINE TELECOM LTD
 
Legal Registered Office
CLARENDON HOUSE
42 CLARENCE STREET
CHELTENHAM
GL50 3PL
Other companies in GL10
 
Previous Names
GOLD (UK) LIMITED11/08/2003
Filing Information
Company Number 04141058
Company ID Number 04141058
Date formed 2001-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB770537031  
Last Datalog update: 2022-03-05 21:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NINE TELECOM LTD
The accountancy firm based at this address is COLE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NINE TELECOM LTD
The following companies were found which have the same name as NINE TELECOM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NINE TELECOM GROUP LIMITED CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GL50 3PL Active - Proposal to Strike off Company formed on the 2008-03-05
NINE TELECOM MOBILE LIMITED PEGASUS HOUSE STONEHOUSE BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3UT Dissolved Company formed on the 2008-11-27
NINE TELECOM SOLUTION AND SERVICES PRIVATE LIMITED 869 Sector A Pocket B & C Vasant Kunj New Delhi 110070 ACTIVE Company formed on the 2008-05-21
NINE TELECOM LTD Unknown

Company Officers of NINE TELECOM LTD

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY PALMER
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY PALMER
Company Secretary 2001-10-25 2018-01-01
JAMES EDWARD PALMER
Director 2001-01-15 2017-05-29
SELENA JANE BAILEY
Director 2004-11-22 2006-04-04
PAUL BAILEY
Director 2005-10-14 2006-03-01
JACEK MICHALSKI
Director 2002-02-06 2003-05-27
SIMON MARK WARNER
Company Secretary 2001-01-15 2001-09-01
SIMON MARK WARNER
Director 2001-01-15 2001-09-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-01-15 2001-01-15
WILDMAN & BATTELL LIMITED
Nominated Director 2001-01-15 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED Director 2012-10-29 CURRENT 2007-03-21 Dissolved 2015-04-28
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA LIMITED Director 2012-10-29 CURRENT 1999-07-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER ADMIRAL MANAGED NETWORKS LIMITED Director 2012-10-29 CURRENT 2001-06-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER COMMS ONE LIMITED Director 2012-08-22 CURRENT 2010-01-27 Dissolved 2014-09-16
MICHAEL ANTHONY PALMER COMMUNICATIONS ONE LIMITED Director 2012-08-22 CURRENT 2009-10-15 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER DATAFLOW COMMUNICATIONS LIMITED Director 2011-05-12 CURRENT 1982-11-02 Dissolved 2015-09-01
MICHAEL ANTHONY PALMER WHOLESALE SERVICE DESK LTD Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER CLUB COMMUNICATIONS LTD. Director 2009-02-17 CURRENT 1997-07-24 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE TELECOM MOBILE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2014-04-29
MICHAEL ANTHONY PALMER 9 ACQUISITIONS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-05-20
MICHAEL ANTHONY PALMER NINE TELECOM GROUP LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE SERVICE LTD Director 2006-08-16 CURRENT 2005-09-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-04PSC05Change of details for Rowanburn Investments Limited as a person with significant control on 2021-05-04
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Eagle Tower Montpellier Drive Cheltenham GL50 1TA England
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2019-11-26CH01Director's details changed for Mr Mark Robert Gallie on 2019-11-26
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Festival House Jessop Avenue Cheltenham GL50 3SH England
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-03-14PSC02Notification of Rowanburn Investments Limited as a person with significant control on 2017-05-29
2019-03-14AD02Register inspection address changed from The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT England to Festival House Jessop Avenue Cheltenham GL50 3SH
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT England
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PALMER
2018-12-24AP01DIRECTOR APPOINTED MR MARK ROBERT GALLIE
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-07-05TM02Termination of appointment of Michael Anthony Palmer on 2018-01-01
2018-07-05PSC02Notification of Rowanburn Investments Limited as a person with significant control on 2017-05-29
2018-07-05PSC07CESSATION OF NINE TELECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PALMER
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-26AUDAUDITOR'S RESIGNATION
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-24AD02Register inspection address changed from C/O Legal Department the Hub Sperry Way Stonehouse Gloucestershire GL10 3UT England to The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2017-01-23AD04Register(s) moved to registered office address The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM C/O Legal Department the Hub Sperry Way Stonehouse Gloucestershire GL10 3UT England
2016-05-25AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-24AR0115/01/16 ANNUAL RETURN FULL LIST
2016-05-24AD02Register inspection address changed from Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT England to C/O Legal Department the Hub Sperry Way Stonehouse Gloucestershire GL10 3UT
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Pegasus House Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0115/01/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-07DISS40DISS40 (DISS40(SOAD))
2015-01-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-30GAZ1FIRST GAZETTE
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0115/01/14 FULL LIST
2014-07-22AD02SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 16/01/2013
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 16/01/2013
2014-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 16/01/2013
2014-01-29DISS40DISS40 (DISS40(SOAD))
2014-01-28GAZ1FIRST GAZETTE
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0115/01/13 FULL LIST
2013-04-02AD02SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2012-10-01AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-08-07DISS40DISS40 (DISS40(SOAD))
2012-07-31GAZ1FIRST GAZETTE
2012-01-19AR0115/01/12 FULL LIST
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 04/11/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 04/11/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 13/10/2011
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-08-20DISS40DISS40 (DISS40(SOAD))
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-17AR0115/01/11 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 09/07/2010
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-07-27GAZ1FIRST GAZETTE
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/05/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 02/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 02/10/2009
2010-02-23AR0115/01/10 FULL LIST
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-12-01AR0115/01/09 FULL LIST AMEND
2009-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2009-01-15363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED MR MICHAEL ANTHONY PALMER
2008-01-16363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-07225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: WORLDWIDE HOUSE EQUINOX 31 COMMERCE ROAD, LYNCH WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NINE TELECOM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2018-10-29
Petitions 2018-09-28
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-08-02
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against NINE TELECOM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-06-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-07-26 Satisfied VENTURE FINANCE PLC
DEBENTURE 2006-09-18 Satisfied GAMMA TELECOM LIMITED
RENT DEPOSIT DEED 2006-02-06 Satisfied PAUL STEPHEN LESLIE ROGERS AND RICHARD GEORGE CHAPMAN AS TRUSTEES OF THE TEMPLE KNIGHT PLCRETIREMENT BENEFIT SCHEME
DEBENTURE 2005-05-06 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2005-05-06 Satisfied CLOSE INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-05-04 Satisfied BIBBY FACTORS BRISTOL LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NINE TELECOM LTD

Intangible Assets
Patents
We have not found any records of NINE TELECOM LTD registering or being granted any patents
Domain Names

NINE TELECOM LTD owns 6 domain names.

max4u.co.uk   ninetelecom.co.uk   guyholveyclark.co.uk   lmccar.co.uk   megafireworks.co.uk   ninebroadcast.co.uk  

Trademarks
We have not found any records of NINE TELECOM LTD registering or being granted any trademarks
Income
Government Income

Government spend with NINE TELECOM LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-7 GBP £125
Essex County Council 2014-4 GBP £42
Breckland Council 2014-4 GBP £5,938
Bracknell Forest Council 2014-4 GBP £715 Consultant Fees
Breckland Council 2014-3 GBP £12,821
Essex County Council 2014-3 GBP £42
Essex County Council 2014-2 GBP £204
Breckland Council 2014-1 GBP £5,812
Birmingham City Council 2014-1 GBP £2,207
Breckland Council 2013-12 GBP £12,795
Essex County Council 2013-10 GBP £256
Birmingham City Council 2013-10 GBP £990
Breckland Council 2013-10 GBP £12,408
Norfolk County Council 2013-9 GBP £1,209
Breckland Council 2013-8 GBP £6,374
Breckland Council 2013-7 GBP £6,313
Breckland Council 2013-5 GBP £12,842
Norfolk County Council 2013-3 GBP £440
Norfolk County Council 2013-1 GBP £449
Norfolk County Council 2012-10 GBP £427
Babergh District Council 2012-10 GBP £3,823
Norfolk County Council 2012-9 GBP £444
Norfolk County Council 2012-3 GBP £888
Norfolk County Council 2012-1 GBP £1,327
South Norfolk Council 2011-3 GBP £962 SNH 9 Telecom
South Norfolk Council 2011-2 GBP £1,005 SNH 9 Telecom - Main line
South Norfolk Council 2011-1 GBP £1,281 SNH - 9 Telecom Main Line
South Norfolk Council 2010-12 GBP £1,210 Cust Ser.MAIN LINE - Telecom
South Norfolk Council 2010-11 GBP £1,260 IT Services Telephones
South Norfolk Council 2010-10 GBP £1,145 IT Services Telephones
South Norfolk Council 2010-9 GBP £1,306 July Phone Charges
South Norfolk Council 2010-8 GBP £1,196 July call charges
South Norfolk Council 2010-7 GBP £1,005 9tel call charges
South Norfolk Council 2010-6 GBP £1,147 Call + freephone charge
South Norfolk Council 2010-5 GBP £1,413 Main number 01508 533633
Breckland Council 0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NINE TELECOM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyNINE TELECOM LTD Event Date2018-09-28
In the High Court of Justice (Chancery Division) Companies Court No 7050 of 2018 In the Matter of NINE TELECOM LTD (Company Number 04141058 ) Principal trading address: 30 THORNTON GARDENS, EPSOM, KT1…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyNINE TELECOM LTDEvent Date2018-08-22
In the High Court of Justice (Chancery Division) Companies Court case number 7050 A Petition to wind up the above-named Company, Registration Number 04141058 of ,THE HUB, STONEHOUSE BUSINESS PARK, STONEHOUSE, GLOUCESTERSHIRE, ENGLAND, GL10 3UT, presented on 22 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 28 September 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 17 October 2018 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyNINE TELECOM LTDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyNINE TELECOM LTDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyNINE TELECOM LTDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyNINE TELECOM LTDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NINE TELECOM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NINE TELECOM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.