Company NameNTT Europe Online Limited
Company StatusDissolved
Company Number03438257
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)
Previous NamesRapidsite Ltd. and Verio UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameShingo Kimata
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed18 December 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 03 August 2013)
RoleCOO
Correspondence Address20 Elgar House
11-17 Fairfax Road
London
NW6 4EX
Director NameMr Masaaki Moribayashi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed15 June 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 03 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Floyer Close
Richmond
Surrey
TW10 6HS
Director NameMr Scott Adams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1997(same day as company formation)
RolePresident
Correspondence AddressRapidsite Inc
5050 Blue Lake Drive Suite 100
Boca Raton
Florida
33431
Director NameTodd Julian Treusdell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleEuropean Manager
Correspondence AddressEnzianweg 15
83677 Greiling
Germany
Secretary NameTodd Julian Treusdell
NationalityAmerican
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEnzianweg 15
83677 Greiling
Germany
Director NameJustin Lanoix Jaschke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2000(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 February 2004)
RoleCompany Director
Correspondence Address5616 South Ivy Court
Greenwood Village
Colorado 80111
United States
Director NameGiovanni Maria Ignazio Bulder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressLouisahoeve 37
Hoofddorp
2131 Mp
The Netherlandscor
Director NameCarla Hamre Donelson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleCompany Vice President
Correspondence Address1539 West Costilla Place
Littleton
Colorado 80120
Director NameKyle Martin Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2002(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2005)
RoleCompany Vice President
Correspondence Address856 Silverberry Lane
Golden
Colorado 80401
Irish
Director NameGregory Alan Conley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2005)
RolePresident And Chief Executive
Correspondence Address1153 Bergen Parkway, M-184
Evergreen
Colorado 80439
United States
Director NameKenji Sakata
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed21 September 2005(8 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 2006)
RoleManaging Director Of Ntt Europ
Correspondence AddressFlat 4 12-14 Woods Mews
Mayfair
London
W1K 7DW
Director NameKoji Ito
Date of BirthMay 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed22 September 2005(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2007)
RoleDeputy Managing Director Of N
Correspondence Address63 The Ridings
London
W5 3DP
Director NameKazuhiro Nishihata
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2006(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 June 2009)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address2-33-4 Kamiogi
Suginami-Ku
Tokyo
Foreign
Director NameKazuhisa Igasaki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address43b Gwendolen Avenue
London
SW15 6EP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 January 2000(2 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 August 2012)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11m at £1Ntt Europe Online Bv
97.97%
Preference
227.5k at £1Ntt Europe Online Bv
2.03%
Ordinary B
10k at £0.01Ntt Europe Online Bv
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Return of final meeting in a members' voluntary winding up (5 pages)
3 May 2013Return of final meeting in a members' voluntary winding up (5 pages)
3 May 2013Resolution insolvency:special resolution ;- "books,records, etc" (1 page)
3 May 2013Resolution INSOLVENCY:Special Resolution ;- "Books,Records, etc" (1 page)
26 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (4 pages)
26 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (4 pages)
26 April 2013Liquidators statement of receipts and payments to 21 March 2013 (4 pages)
24 August 2012Termination of appointment of Sisec Limited as a secretary (1 page)
24 August 2012Termination of appointment of Sisec Limited as a secretary on 23 August 2012 (1 page)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-22
(2 pages)
11 April 2012Registered office address changed from 3Rd Floor Devon House 58-60 St Katherines Way London E1W 1LB on 11 April 2012 (2 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Registered office address changed from 3rd Floor Devon House 58-60 st Katherines Way London E1W 1LB on 11 April 2012 (2 pages)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Declaration of solvency (3 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 11,227,600
(7 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 11,227,600
(7 pages)
30 September 2011Director's details changed for Shingo Kimata on 17 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Masaaki Moribayashi on 17 September 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Director's details changed for Shingo Kimata on 17 September 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Director's details changed for Mr Masaaki Moribayashi on 17 September 2011 (2 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Full accounts made up to 31 December 2009 (21 pages)
20 April 2010Full accounts made up to 31 December 2009 (21 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Shingo Kimata on 18 December 2008 (2 pages)
5 October 2009Director's details changed for Shingo Kimata on 18 December 2008 (2 pages)
30 September 2009Appointment Terminated Director kazuhiro nishihata (1 page)
30 September 2009Director appointed mr masaaki moribayashi (1 page)
30 September 2009Appointment terminated director kazuhiro nishihata (1 page)
30 September 2009Director appointed mr masaaki moribayashi (1 page)
25 March 2009Full accounts made up to 31 December 2008 (22 pages)
25 March 2009Full accounts made up to 31 December 2008 (22 pages)
8 January 2009Appointment terminated director kazuhisa igasaki (1 page)
8 January 2009Director appointed shingo kimata (1 page)
8 January 2009Appointment Terminated Director kazuhisa igasaki (1 page)
8 January 2009Director appointed shingo kimata (1 page)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
17 September 2007Return made up to 17/09/07; full list of members (3 pages)
17 September 2007Return made up to 17/09/07; full list of members (3 pages)
3 September 2007Auditor's resignation (1 page)
3 September 2007Auditor's resignation (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
16 May 2007Full accounts made up to 31 December 2006 (23 pages)
16 May 2007Full accounts made up to 31 December 2006 (23 pages)
8 January 2007Full accounts made up to 31 December 2005 (16 pages)
8 January 2007Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 September 2006Company name changed verio uk LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed verio uk LIMITED\certificate issued on 29/09/06 (2 pages)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
3 May 2006Full accounts made up to 31 December 2004 (16 pages)
3 May 2006Full accounts made up to 31 December 2004 (16 pages)
11 January 2006Nc inc already adjusted 20/12/05 (1 page)
11 January 2006Memorandum and Articles of Association (3 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 January 2006Nc inc already adjusted 20/12/05 (1 page)
11 January 2006Ad 20/12/05--------- £ si 27500@1=27500 £ ic 11200100/11227600 (2 pages)
11 January 2006Memorandum and Articles of Association (3 pages)
11 January 2006Ad 20/12/05--------- £ si 27500@1=27500 £ ic 11200100/11227600 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Resolutions
  • RES13 ‐ Resignation of dir 30/10/05
(1 page)
13 December 2005Resolutions
  • RES13 ‐ Resignation of dir 30/10/05
(1 page)
13 October 2005Return made up to 17/09/05; full list of members (3 pages)
13 October 2005Return made up to 17/09/05; full list of members (3 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (3 pages)
4 October 2005New director appointed (3 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
12 November 2004Supp note typo err in note 10 ac (4 pages)
12 November 2004Supp note typo err in note 10 ac (4 pages)
27 September 2004Location of register of members (1 page)
27 September 2004Return made up to 17/09/04; full list of members (8 pages)
27 September 2004Return made up to 17/09/04; full list of members (8 pages)
27 September 2004Location of register of members (1 page)
23 August 2004Full accounts made up to 31 December 2003 (16 pages)
23 August 2004Full accounts made up to 31 December 2003 (16 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
14 April 2004Ad 17/12/03--------- £ si 4100000@1=4100000 £ ic 7100100/11200100 (2 pages)
14 April 2004Ad 17/12/03--------- £ si 4100000@1=4100000 £ ic 7100100/11200100 (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 1ST floor devon house 58-60 saint katharines way london E1W 1LB (1 page)
13 April 2004Registered office changed on 13/04/04 from: 1ST floor devon house 58-60 saint katharines way london E1W 1LB (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 February 2004£ nc 7100100/11200100 17/12/03 (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 February 2004£ nc 7100100/11200100 17/12/03 (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
28 September 2003Return made up to 17/09/03; full list of members (8 pages)
28 September 2003Return made up to 17/09/03; full list of members (8 pages)
22 January 2003Auditor's resignation (1 page)
22 January 2003Auditor's resignation (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
27 September 2002Return made up to 17/09/02; full list of members (8 pages)
27 September 2002Return made up to 17/09/02; full list of members (8 pages)
15 August 2002Registered office changed on 15/08/02 from: 49 atalanta street the quadrangle london SW6 6TU (2 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Registered office changed on 15/08/02 from: 49 atalanta street the quadrangle london SW6 6TU (2 pages)
15 August 2002Auditor's resignation (1 page)
27 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 June 2002Full accounts made up to 31 December 2001 (16 pages)
17 January 2002Ad 20/12/01--------- £ si 7100000@1=7100000 £ ic 100/7100100 (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 January 2002Nc inc already adjusted 20/12/01 (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 January 2002Nc inc already adjusted 20/12/01 (2 pages)
17 January 2002Ad 20/12/01--------- £ si 7100000@1=7100000 £ ic 100/7100100 (2 pages)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
27 December 2001Return made up to 17/09/01; full list of members; amend (7 pages)
27 December 2001Return made up to 17/09/01; full list of members; amend (7 pages)
1 October 2001Full accounts made up to 31 December 2000 (16 pages)
1 October 2001Full accounts made up to 31 December 2000 (16 pages)
26 September 2001Return made up to 17/09/01; full list of members (7 pages)
26 September 2001Return made up to 17/09/01; full list of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Company name changed rapidsite LTD.\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed rapidsite LTD.\certificate issued on 26/01/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2000Return made up to 17/09/00; full list of members (5 pages)
16 October 2000Return made up to 17/09/00; full list of members (5 pages)
22 September 2000Location of register of members (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Location of register of members (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
3 February 2000Secretary resigned;director resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned;director resigned (1 page)
3 February 2000New secretary appointed (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 September 1999Return made up to 17/09/99; no change of members (4 pages)
13 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Return made up to 17/09/98; full list of members (5 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Director's particulars changed (1 page)
1 February 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Return made up to 17/09/98; full list of members (5 pages)
1 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Memorandum and Articles of Association (9 pages)
26 January 1999Memorandum and Articles of Association (9 pages)
18 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
17 September 1997Incorporation (15 pages)
17 September 1997Incorporation (15 pages)