FIBERNET LIMITED

Register to unlock more data on OkredoRegister

FIBERNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01992473

Incorporation date

23/02/1986

Size

Full

Contacts

Registered address

Registered address

5th Floor, 1 London Bridge, London SE1 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1986)
dot icon23/10/2014
Bona Vacantia disclaimer
dot icon23/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2011
First Gazette notice for compulsory strike-off
dot icon12/12/2010
Statement of capital on 2010-12-13
dot icon12/12/2010
Resolutions
dot icon25/11/2010
Statement by Directors
dot icon25/11/2010
Solvency Statement dated 30/09/10
dot icon14/04/2010
Termination of appointment of Niall Anderson as a director
dot icon30/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon18/03/2010
Appointment of Mr. Matthew Gutierrez as a director
dot icon29/12/2009
Appointment of Mr. Edward Higase as a director
dot icon29/12/2009
Termination of appointment of Anthony Christie as a director
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Full accounts made up to 2007-12-31
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon30/11/2008
Appointment Terminate, Secretary Logged Form
dot icon15/06/2008
Director's Change of Particulars / anthony christie / 02/06/2008 / HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon09/03/2008
Secretary's Change of Particulars / tracey butterfill / 08/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old police station, now: minniedale; Area was: ferry road, now: ; Post Town was: thames ditton, now: surbiton; Post Code was: KT7 0XZ, now: KT5 8DH; Country was: , now: united kingdom; Occupation was: , now: co
dot icon09/10/2007
Director's particulars changed
dot icon13/08/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon25/06/2007
Director resigned
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon24/04/2007
Director resigned
dot icon18/04/2007
Return made up to 12/03/07; full list of members
dot icon18/04/2007
Location of debenture register
dot icon18/04/2007
Location of register of members
dot icon18/04/2007
Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG
dot icon16/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon28/02/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon28/02/2007
Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS
dot icon28/02/2007
Location of register of members
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
New director appointed
dot icon16/01/2007
Full accounts made up to 2006-08-31
dot icon14/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Declaration of assistance for shares acquisition
dot icon06/01/2007
Declaration of assistance for shares acquisition
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Secretary resigned;director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon14/11/2006
New secretary appointed
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon26/03/2006
New director appointed
dot icon13/03/2006
Return made up to 12/03/06; full list of members
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned;director resigned
dot icon14/03/2005
Return made up to 12/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-08-31
dot icon17/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/05/2004
Director resigned
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2003
Full accounts made up to 2002-08-31
dot icon17/06/2003
Delivery ext'd 3 mth 31/08/02
dot icon01/04/2003
Return made up to 12/03/03; full list of members
dot icon01/04/2003
Secretary's particulars changed;director's particulars changed
dot icon17/08/2002
Full accounts made up to 2001-08-31
dot icon06/08/2002
Miscellaneous
dot icon06/08/2002
Miscellaneous
dot icon06/08/2002
Miscellaneous
dot icon05/08/2002
Auditor's resignation
dot icon02/07/2002
Delivery ext'd 3 mth 31/08/01
dot icon18/04/2002
Full accounts made up to 2000-08-31
dot icon04/04/2002
Return made up to 12/03/02; full list of members
dot icon04/04/2002
Return made up to 12/03/01; full list of members; amend
dot icon04/04/2002
Return made up to 12/03/00; full list of members; amend
dot icon19/08/2001
Director resigned
dot icon19/08/2001
New secretary appointed;new director appointed
dot icon19/08/2001
Director resigned
dot icon01/07/2001
Delivery ext'd 3 mth 31/08/00
dot icon12/04/2001
Return made up to 12/03/01; full list of members
dot icon12/04/2001
Registered office changed on 13/04/01
dot icon18/02/2001
Secretary resigned;director resigned
dot icon10/09/2000
Director resigned
dot icon22/08/2000
Full accounts made up to 1999-08-31
dot icon05/04/2000
Return made up to 12/03/00; full list of members
dot icon05/04/2000
Director's particulars changed
dot icon17/10/1999
Ad 21/09/99--------- £ si [email protected]=3052 £ ic 204912/207964
dot icon15/07/1999
Ad 24/06/99--------- £ si [email protected]=37000 £ ic 167912/204912
dot icon15/07/1999
Ad 06/07/99--------- £ si [email protected]=17912 £ ic 150000/167912
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon05/04/1999
Return made up to 12/03/99; no change of members
dot icon05/04/1999
Secretary's particulars changed;director's particulars changed
dot icon08/09/1998
Particulars of mortgage/charge
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon07/04/1998
Return made up to 12/03/98; no change of members
dot icon07/04/1998
Registered office changed on 08/04/98
dot icon16/09/1997
New director appointed
dot icon20/04/1997
Full accounts made up to 1996-08-31
dot icon08/04/1997
Return made up to 12/03/97; full list of members
dot icon01/01/1997
Resolutions
dot icon25/07/1996
Full group accounts made up to 1995-08-31
dot icon01/07/1996
Declaration of satisfaction of mortgage/charge
dot icon14/04/1996
Return made up to 12/03/96; full list of members
dot icon06/09/1995
Director's particulars changed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Director's particulars changed
dot icon26/06/1995
Accounts for a medium company made up to 1994-08-31
dot icon06/04/1995
Return made up to 12/03/95; full list of members
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon21/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon25/11/1994
Declaration of mortgage charge released/ceased
dot icon26/06/1994
Accounts for a small company made up to 1993-08-31
dot icon11/04/1994
Return made up to 12/03/94; full list of members
dot icon02/12/1993
New director appointed
dot icon04/09/1993
Director resigned
dot icon04/09/1993
Director resigned
dot icon29/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Return made up to 12/03/93; no change of members
dot icon15/02/1993
Director resigned
dot icon02/07/1992
Accounts for a medium company made up to 1991-08-31
dot icon16/03/1992
Return made up to 12/03/92; no change of members
dot icon18/07/1991
Accounts for a small company made up to 1990-08-31
dot icon23/05/1991
Return made up to 12/03/91; full list of members
dot icon31/01/1991
Registered office changed on 01/02/91 from: 2 hercules house calleva industrial park aldermaston berkshire RG7 4QW
dot icon20/06/1990
Registered office changed on 21/06/90 from: 1 serjeants inn london EC4Y 1LL
dot icon20/06/1990
Accounts for a small company made up to 1989-08-31
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon29/03/1990
Return made up to 12/03/90; full list of members
dot icon13/12/1989
Particulars of mortgage/charge
dot icon11/04/1989
Full accounts made up to 1988-08-31
dot icon11/04/1989
Return made up to 13/02/89; full list of members
dot icon27/11/1988
Resolutions
dot icon22/11/1988
Director resigned
dot icon22/09/1988
Director resigned
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Wd 31/08/88 ad 18/05/88--------- £ si 90000@1=90000 £ ic 60000/150000
dot icon18/09/1988
£ nc 60000/150000
dot icon07/09/1988
Return made up to 01/07/87; full list of members
dot icon07/09/1988
Return made up to 04/07/88; full list of members
dot icon07/09/1988
Secretary resigned;new secretary appointed
dot icon03/07/1988
Full accounts made up to 1986-08-31
dot icon14/06/1988
Full accounts made up to 1987-08-31
dot icon19/10/1987
Particulars of mortgage/charge
dot icon22/04/1987
Registered office changed on 23/04/87 from: 22 st peters road bournemouth dorset
dot icon18/11/1986
New director appointed
dot icon05/10/1986
Director resigned;new director appointed
dot icon23/09/1986
Accounting reference date shortened from 31/03 to 31/08
dot icon31/08/1986
Gazettable document
dot icon01/07/1986
Registered office changed on 02/07/86 from: epworth house 25/36 city road london EC1 1AA
dot icon01/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1986
Certificate of change of name
dot icon23/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David
Director
01/09/1995 - 14/07/2000
5
Anderson, Niall
Director
26/10/2006 - 31/03/2010
15
Frewer, Anthony Peter
Director
01/12/1994 - 26/10/2006
6
Douglas, James Charles Robert
Director
20/03/2006 - 26/10/2006
27
Metcalf, Philip Casson
Director
16/02/2007 - 06/04/2007
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBERNET LIMITED

FIBERNET LIMITED is an(a) Dissolved company incorporated on 23/02/1986 with the registered office located at 5th Floor, 1 London Bridge, London SE1 9BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBERNET LIMITED?

toggle

FIBERNET LIMITED is currently Dissolved. It was registered on 23/02/1986 and dissolved on 23/05/2011.

Where is FIBERNET LIMITED located?

toggle

FIBERNET LIMITED is registered at 5th Floor, 1 London Bridge, London SE1 9BG.

What does FIBERNET LIMITED do?

toggle

FIBERNET LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for FIBERNET LIMITED?

toggle

The latest filing was on 23/10/2014: Bona Vacantia disclaimer.