PRESENCE NETWORKS LIMITED

555-557 Cranbrook Road, Ilford, IG2 6HE, Essex
StatusDISSOLVED
Company No.05654179
CategoryPrivate Limited Company
Incorporated14 Dec 2005
Age18 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution29 Sep 2018
Years5 years, 8 months, 2 days

SUMMARY

PRESENCE NETWORKS LIMITED is an dissolved private limited company with number 05654179. It was incorporated 18 years, 5 months, 18 days ago, on 14 December 2005 and it was dissolved 5 years, 8 months, 2 days ago, on 29 September 2018. The company address is 555-557 Cranbrook Road, Ilford, IG2 6HE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 29 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Oct 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: 555-557 Cranbrook Road Ilford Essex IG2 6HE

Old address: 555-557 Cranbrook Road Ilford Essex IG2 6HE England

Change date: 2016-10-11

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jun 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Joshua Hendry

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: 4 Market Hill Clare Sudbury Suffolk CO10 8NN

New address: 555-557 Cranbrook Road Ilford Essex IG2 6HE

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Oct 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-23

Officer name: Mr Joshua Hendry

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Macarthur Hendry

Change date: 2015-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Graham Macarthur Hendry

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-29

Officer name: Mr Joshua Hendry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Old address: 25 Woodrush Road Purdis Farm Ipswich IP3 8RB

New address: 4 Market Hill Clare Sudbury Suffolk CO10 8NN

Change date: 2015-01-29

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 25 Sep 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Hendry

Appointment date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Graham Macarthur Hendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Symon Harold Blomfield

Termination date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: 25 Woodrush Road Purdis Farm Ipswich IP3 8RB

Old address: Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 May 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Symon Blomfield

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: 24 Fore Street Ipswich IP4 1JU

Change date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Old address: Trafalgar House Fullbridge Maldon Essex CM9 4LE

Change date: 2012-12-13

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Macarthur Hendry

Change date: 2012-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Symon Blomfield

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Symon Blomfield

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Macarthur Hendry

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pocock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Brain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Symon Harold Blomfield

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Symon Harold Blomfield

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John David William Pocock

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Brain

Change date: 2009-12-14

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr bruce brain

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 18/02/09\gbp si [email protected]=45.62\gbp ic 282.88/328.5\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si [email protected]=128.17\gbp ic 154.71/282.88\

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 06/05/08-12/05/08\gbp si [email protected]=4.64\gbp ic 150/154.64\

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Resolution

Date: 05 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/05/07

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si [email protected] £ ic 147/147

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)O

Description: Ad 01/12/06--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07-01/05/07 £ si [email protected]=11 £ ic 136/147

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: 72 new bond street mayfair london W1S 1RR

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si [email protected]=36 £ ic 100/136

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Capital

Type: 122

Description: S-div 15/08/06

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/08/06--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMASSUNA LIMITED

62 BEDDINGTON ROAD,ORPINGTON,BR5 2TF

Number:09406158
Status:ACTIVE
Category:Private Limited Company

ANONYMOUS APPLICATIONS LTD

277 BARKHAM ROAD,WOKINGHAM,RG41 4BY

Number:09249612
Status:ACTIVE
Category:Private Limited Company

BERLEW LIMITED

59 WESTBOURNE DRIVE,GLOUCESTER,GL2 4RU

Number:08701960
Status:ACTIVE
Category:Private Limited Company

CORLEONE CONSULTANCY LIMITED

DANE HOUSE 26,AYLESBURY,HP21 8DR

Number:03929080
Status:ACTIVE
Category:Private Limited Company

ELITE ELECTRICAL SOUTH EAST LIMITED

71 BELLEGROVE RD,KENT,DA16 3PG

Number:06044984
Status:ACTIVE
Category:Private Limited Company

SIMPLY CLEVER LIMITED

91 WOOLGROVE ROAD,HITCHIN,SG4 0AU

Number:06686617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source