Company NameInternet Anywhere Ltd.
Company StatusDissolved
Company NumberSC434582
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr John Walters Fitzgerald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceScotland
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Secretary NameJohn Walters Fitzgerald
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.internetanywhere.eu
Telephone0800 6681288
Telephone regionFreephone

Location

Registered AddressUnits 1 & 2 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

1 at £1John Walters Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth£6,411
Cash£750
Current Liabilities£65,991

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 November 2015Delivered on: 9 December 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Registered office address changed from Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE Scotland to Units 1 & 2 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE Scotland to Units 1 & 2 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 1 July 2016 (1 page)
2 February 2016Registered office address changed from Unit 2D Olympic Business Park Drybridge Road Dundonald, Kilmarnock East Ayrshire KA2 9BE to Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Unit 2D Olympic Business Park Drybridge Road Dundonald, Kilmarnock East Ayrshire KA2 9BE to Unit a1a Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE on 2 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 December 2015Registration of charge SC4345820001, created on 30 November 2015 (18 pages)
9 December 2015Registration of charge SC4345820001, created on 30 November 2015 (18 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
4 June 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
4 June 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
4 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Registered office address changed from 33a Gordon Street Glasgow G1 3PF Scotland on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from 33a Gordon Street Glasgow G1 3PF Scotland on 18 March 2014 (2 pages)
7 May 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(4 pages)
7 May 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(4 pages)
4 May 2013Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 4 May 2013 (1 page)
4 May 2013Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 4 May 2013 (1 page)
4 May 2013Secretary's details changed for John Waters Fitzgerald on 11 October 2012 (1 page)
4 May 2013Registered office address changed from 33 Gordon Street Glasgow G1 3PF United Kingdom on 4 May 2013 (1 page)
4 May 2013Secretary's details changed for John Waters Fitzgerald on 11 October 2012 (1 page)
3 January 2013Director's details changed for Walters John Fitzgerald on 11 October 2012 (2 pages)
3 January 2013Director's details changed for Walters John Fitzgerald on 11 October 2012 (2 pages)
9 November 2012Appointment of John Waters Fitzgerald as a secretary (3 pages)
9 November 2012Appointment of Walters John Fitzgerald as a director (3 pages)
9 November 2012Appointment of Walters John Fitzgerald as a director (3 pages)
9 November 2012Appointment of John Waters Fitzgerald as a secretary (3 pages)
15 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 October 2012Incorporation (22 pages)
11 October 2012Incorporation (22 pages)