Company Information for NINE SERVICE LTD
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
|
Company Registration Number
05578081
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NINE SERVICE LTD | ||
Legal Registered Office | ||
Ellenborough House Wellington Street Cheltenham GL50 1YD Other companies in GL10 | ||
Previous Names | ||
|
Company Number | 05578081 | |
---|---|---|
Company ID Number | 05578081 | |
Date formed | 2005-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-06-30 | |
Account next due | 2019-03-31 | |
Latest return | 2021-09-29 | |
Return next due | 2022-10-13 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB886132113 |
Last Datalog update: | 2024-04-07 10:30:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NINE SERVICES | YISHUN RING ROAD Singapore 760619 | Dissolved | Company formed on the 2009-06-20 | |
NINE SERVICES | YISHUN STREET 31 Singapore 761336 | Dissolved | Company formed on the 2014-04-16 | |
NINE SERVICE LLC | 2255 S KIRKMAN RD ORLANDO FL 32811 | Active | Company formed on the 2018-06-20 | |
NINE SERVICES & TRADING CO UK LIMITED | 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE | Active | Company formed on the 2023-09-05 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY PALMER |
||
JAMES EDWARD PALMER |
||
MICHAEL ANTHONY PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NINE TELECOM MOBILE LIMITED | Company Secretary | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-04-29 | |
NINE TELECOM MOBILE LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-04-29 | |
NINE TELECOM GROUP LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED | Director | 2012-10-29 | CURRENT | 2007-03-21 | Dissolved 2015-04-28 | |
ADMIRAL VOICE & DATA LIMITED | Director | 2012-10-29 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
ADMIRAL MANAGED NETWORKS LIMITED | Director | 2012-10-29 | CURRENT | 2001-06-27 | Active - Proposal to Strike off | |
COMMS ONE LIMITED | Director | 2012-08-22 | CURRENT | 2010-01-27 | Dissolved 2014-09-16 | |
COMMUNICATIONS ONE LIMITED | Director | 2012-08-22 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
DATAFLOW COMMUNICATIONS LIMITED | Director | 2011-05-12 | CURRENT | 1982-11-02 | Dissolved 2015-09-01 | |
WHOLESALE SERVICE DESK LTD | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
CLUB COMMUNICATIONS LTD. | Director | 2009-02-17 | CURRENT | 1997-07-24 | Active - Proposal to Strike off | |
NINE TELECOM MOBILE LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-04-29 | |
9 ACQUISITIONS LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2014-05-20 | |
NINE TELECOM GROUP LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
NINE TELECOM LTD | Director | 2007-08-01 | CURRENT | 2001-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT England | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Mark Robert Gallie on 2019-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT GALLIE | |
PSC07 | CESSATION OF NINE TELECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 29/09/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PALMER | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT GALLIE | |
TM02 | Termination of appointment of Michael Anthony Palmer on 2017-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AD02 | Register inspection address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT | |
AD04 | Register(s) moved to registered office address The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM C/O Legal Department Pegasus House Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM CHALFONT HOUSE BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SJ | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM MARLBRIDGE HOUSE, ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF | |
AR01 | 29/09/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 09/07/2010 | |
RES15 | CHANGE OF NAME 28/07/2011 | |
CERTNM | COMPANY NAME CHANGED NINE TELECOM WHOLESALE LIMITED CERTIFICATE ISSUED ON 02/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/09/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/05/2010 | |
AR01 | 29/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009 | |
AR01 | 29/09/08 FULL LIST AMEND | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2011-08-02 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | VENTURE FINANCE PLC |
|
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 SERVICE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Computing Computer Maintenance |
London Borough of Harrow | |
|
Equipment Lease, Purchase, Maintenance and Repair |
London Borough of Croydon | |
|
LAND LINE TELEPHONE COSTS |
London Borough Of Enfield | |
|
|
Croydon Council | |
|
|
Birmingham City Council | |
|
|
London Borough Of Enfield | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Durham County Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Ealing | |
|
|
Manchester City Council | |
|
|
Durham County Council | |
|
Telephones |
Manchester City Council | |
|
|
Croydon Council | |
|
|
Salford City Council | |
|
Purch of Comp Equip |
Manchester City Council | |
|
|
Manchester City Council | |
|
Landline Telephone |
London Borough of Hillingdon | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NINE SERVICE LTD | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NINE SERVICE LTD | Event Date | 2011-08-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NINE SERVICE LTD | Event Date | 2010-07-27 |
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. |