INTERNET ASSIST LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4LQ

Company number 03254331
Status Voluntary Arrangement
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address NETWORK HOUSE, STATION ROAD, MALDON, ESSEX, CM9 4LQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2016; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2016-10-22 GBP 355,000 ; Total exemption small company accounts made up to 4 October 2015. The most likely internet sites of INTERNET ASSIST LIMITED are www.internetassist.co.uk, and www.internet-assist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Internet Assist Limited is a Private Limited Company. The company registration number is 03254331. Internet Assist Limited has been working since 24 September 1996. The present status of the company is Voluntary Arrangement. The registered address of Internet Assist Limited is Network House Station Road Maldon Essex Cm9 4lq. The company`s financial liabilities are £19.67k. It is £5.6k against last year. The cash in hand is £7.83k. It is £5.5k against last year. And the total assets are £125.41k, which is £1.78k against last year. CLARKE, Christopher is a Secretary of the company. CLARKE, Christopher is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary KT COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director BROOKS, Kenneth Williams has been resigned. Director BUSINESS ASSIST LTD has been resigned. Director CLARKE, Sharon Ann has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director O'REGAN, Michael Rowan Hamilton John has been resigned. Director OPPENHEIM, Hannah has been resigned. The company operates in "Other information technology service activities".


internet assist Key Finiance

LIABILITIES £19.67k
+39%
CASH £7.83k
+235%
TOTAL ASSETS £125.41k
+1%
All Financial Figures

Current Directors

Secretary
CLARKE, Christopher
Appointed Date: 17 January 2002

Director
CLARKE, Christopher
Appointed Date: 05 September 2012
66 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 14 October 1996
Appointed Date: 24 September 1996

Secretary
KT COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 05 November 2012
Appointed Date: 01 October 2003

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 17 January 2002
Appointed Date: 14 October 1996

Director
BROOKS, Kenneth Williams
Resigned: 17 January 2002
Appointed Date: 15 November 1996
69 years old

Director
BUSINESS ASSIST LTD
Resigned: 15 November 1996
Appointed Date: 14 October 1996
69 years old

Director
CLARKE, Sharon Ann
Resigned: 03 October 2012
Appointed Date: 17 January 2002
64 years old

Nominee Director
DOYLE, Betty June
Resigned: 14 October 1996
Appointed Date: 24 September 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 14 October 1996
Appointed Date: 24 September 1996
84 years old

Director
O'REGAN, Michael Rowan Hamilton John
Resigned: 17 January 2002
Appointed Date: 20 December 1996
78 years old

Director
OPPENHEIM, Hannah
Resigned: 03 August 2001
Appointed Date: 01 October 1999
53 years old

INTERNET ASSIST LIMITED Events

09 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2016
22 Oct 2016
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2016-10-22
  • GBP 355,000

29 Jun 2016
Total exemption small company accounts made up to 4 October 2015
21 Dec 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2015
03 Jul 2015
Total exemption small company accounts made up to 4 October 2014
...
... and 87 more events
01 Nov 1996
New secretary appointed
01 Nov 1996
New director appointed
01 Nov 1996
Registered office changed on 01/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
23 Oct 1996
Company name changed korbell LIMITED\certificate issued on 24/10/96
24 Sep 1996
Incorporation

INTERNET ASSIST LIMITED Charges

13 January 2000
Rent deposit deed
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Tickpride Limited
Description: The deposit account of £4,871.25.