Company NameCompany Networks Limited
Company StatusDissolved
Company Number03398300
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Phillip John Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(6 months after company formation)
Appointment Duration17 years, 10 months (closed 27 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 St. Marys Road
Southend-On-Sea
Essex
SS2 6JR
Secretary NameAnne Stella Buttrey
NationalityBritish
StatusResigned
Appointed02 February 1998(7 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address8 Mount Road
Brandon
Suffolk
IP27 0DT
Secretary NameMiss Karen Elizabeth Rose
NationalityBritish
StatusResigned
Appointed13 January 2009(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 August 2009)
RoleSecretarial
Correspondence Address18 Selwyn Close
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Phillip John Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,181
Current Liabilities£1,181

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(3 pages)
26 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(3 pages)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(3 pages)
27 July 2014Director's details changed for Mr Phillip John Green on 27 July 2014 (2 pages)
27 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
24 July 2011Director's details changed for Mr Phillip John Green on 24 July 2011 (2 pages)
30 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 30 September 2010 (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 August 2010Director's details changed for Phillip John Green on 3 July 2010 (2 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Phillip John Green on 3 July 2010 (2 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 September 2009Registered office changed on 03/09/2009 from 18 selwyn close mildenhall bury st. Edmunds suffolk IP28 7QA united kingdom (1 page)
3 September 2009Appointment terminated secretary karen rose (1 page)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 January 2009Secretary appointed miss karen elizabeth rose (1 page)
9 January 2009Appointment terminated secretary anne buttrey (1 page)
9 January 2009Registered office changed on 09/01/2009 from, 8 mount road, brandon, suffolk, IP27 0DT, united kingdom (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 September 2008Registered office changed on 02/09/2008 from, 8 elm close, lakenheath, suffolk, IP27 9JH (1 page)
5 August 2008Return made up to 03/07/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 August 2007Return made up to 03/07/07; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
16 September 2005Registered office changed on 16/09/05 from: 83 thistle grove, welwyn garden city, hertfordshire AL7 4AG (1 page)
5 August 2005Return made up to 03/07/05; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 July 2004Return made up to 03/07/04; full list of members (6 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 July 2003Return made up to 03/07/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 August 2002Return made up to 03/07/02; full list of members (6 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Registered office changed on 12/12/01 from: 92 bull stag green, hatfield, hertfordshire AL9 5DE (1 page)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 August 2001Return made up to 03/07/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000Return made up to 03/07/00; full list of members (6 pages)
2 August 1999Return made up to 03/07/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 December 1998 (10 pages)
24 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/97
(1 page)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
9 February 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 8 manor close, hatfield, hertfordshire AL10 9LW (1 page)
26 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/01/98
(1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (17 pages)