5 Nines Data Centres (st.neots) Limited

General information

Name:

5 Nines Data Centres (st.neots) Ltd

Office Address:

12a Fleet Business Park Sandy Lane Church Crookham GU52 8BF Fleet

Number: 05522704

Incorporation date: 2005-07-29

Dissolution date: 2018-01-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named 5 Nines Data Centres (st.neots) was started on 29th July 2005 as a private limited company. The company registered office was registered in Fleet on 12a Fleet Business Park Sandy Lane, Church Crookham. This place post code is GU52 8BF. The official registration number for 5 Nines Data Centres (st.neots) Limited was 05522704. 5 Nines Data Centres (st.neots) Limited had been active for thirteen years until dissolution date on 2nd January 2018. eighteen years ago this business changed its name from 5 Nines Data Centres to 5 Nines Data Centres (st.neots) Limited.

Paul F. was this specific firm's director, assigned to lead the company in 2005.

Executives who had control over the firm were as follows: Paul F. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Michelle F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • 5 Nines Data Centres (st.neots) Limited 2007-03-19
  • 5 Nines Data Centres Limited 2005-07-29

Financial data based on annual reports

Company staff

Michelle F.

Role: Secretary

Appointed: 01 March 2006

Latest update: 13 October 2024

Paul F.

Role: Director

Appointed: 29 July 2005

Latest update: 13 October 2024

People with significant control

Paul F.
Notified on 29 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michelle F.
Notified on 29 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 29 July 2016
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies