Company number 02952757
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address 21 SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of U-NET LIMITED are www.unet.co.uk, and www.u-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U Net Limited is a Private Limited Company.
The company registration number is 02952757. U Net Limited has been working since 26 July 1994.
The present status of the company is Active. The registered address of U Net Limited is 21 Southampton Row London Wc1b 5ha. . ROBERT, Michel is a Secretary of the company. NASSER, Charles is a Director of the company. ROBERT, Michel Francois is a Director of the company. Secretary BRADBURY, Nicola has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DOOLEY, Frank Martin has been resigned. Secretary NYDELL, Matt Stuart has been resigned. Secretary UNSWORTH, William David, Dr has been resigned. Director BARDSLEY, Charles Elliott has been resigned. Director DOOLEY, Frank Martin has been resigned. Director D`OTTAVIO, David Mark has been resigned. Director NYDELL, Matt Stuart has been resigned. Director RAWLINSON, Stephen has been resigned. Director SIMMONS, Michael Joseph has been resigned. Director SMITH, Anthony Furness has been resigned. Director SMITH, Colin Anthony has been resigned. Director UNSWORTH, William David, Dr has been resigned. Director VIA NET WORKS UK LIMITED has been resigned. Director WATSON, Kevin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 July 1994
Appointed Date: 26 July 1994
Director
RAWLINSON, Stephen
Resigned: 08 December 2006
Appointed Date: 27 September 2004
54 years old
Director
VIA NET WORKS UK LIMITED
Resigned: 27 September 2004
Appointed Date: 29 March 2002
Director
WATSON, Kevin
Resigned: 16 July 2001
Appointed Date: 27 July 1999
60 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 July 1994
Appointed Date: 26 July 1994
Persons With Significant Control
Mr Charles Nasser
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
U-NET LIMITED Events
24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
10 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
13 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 102 more events
20 Oct 1994
Particulars of mortgage/charge
09 Aug 1994
Registered office changed on 09/08/94 from: britannia suite international hse 82-86 deansgate manchester M3 2ER
09 Aug 1994
New secretary appointed;director resigned;new director appointed
26 Jul 1994
Incorporation
10 December 1996
Mortgage debenture
Delivered: 18 December 1996
Status: Satisfied
on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 September 1996
Rent deposit deed
Delivered: 13 September 1996
Status: Satisfied
on 28 November 2012
Persons entitled: Yorkshire Property Holdings Limited
Description: The deposit of £10,000 plus vat and all other sums from…
18 October 1994
Fixed and floating charge
Delivered: 20 October 1994
Status: Satisfied
on 7 February 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…