Background WavePink WaveYellow Wave

NETWORK HOMES 2016 LIMITED (07016961)

NETWORK HOMES 2016 LIMITED (07016961) is a dissolved UK company. incorporated on 13 September 2009. with registered office in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NETWORK HOMES 2016 LIMITED has been registered for 16 years. Current directors include MITCHELL, Colin James.

Company Number
07016961
Status
dissolved
Type
ltd
Incorporated
13 September 2009
Age
16 years
Address
Olympic Office Centre, Wembley, HA9 0NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, Colin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK HOMES 2016 LIMITED

NETWORK HOMES 2016 LIMITED is an dissolved company incorporated on 13 September 2009 with the registered office located in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NETWORK HOMES 2016 LIMITED was registered 16 years ago.(SIC: 99999)

Status

dissolved

Active since 16 years ago

Company No

07016961

LTD Company

Age

16 Years

Incorporated 13 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 24 January 2019 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

NETWORK HOMES LIMITED
From: 13 September 2009To: 26 April 2016
Contact
Address

Olympic Office Centre 8 Fulton Road Wembley, HA9 0NU,

Previous Addresses

Rodewater House Nant Mawr Road Buckley Flintshire CH7 2BS
From: 13 September 2009To: 15 February 2016
Timeline

7 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KASSEM, Tabitha

Active
8 Fulton Road, WembleyHA9 0NU
Secretary
Appointed 09 Jun 2016

MITCHELL, Colin James

Active
8 Fulton Road, WembleyHA9 0NU
Born March 1958
Director
Appointed 02 Feb 2016

DYER, Clare Louise

Resigned
Nant Mawr Road, BuckleyCH7 2BS
Secretary
Appointed 13 Sept 2009
Resigned 02 Feb 2016

BURNETT, Phillip Andrew

Resigned
Rodewater House, BuckleyCH7 2BS
Born March 1963
Director
Appointed 13 Sept 2009
Resigned 02 Feb 2016

LEVY, Darren

Resigned
8 Fulton Road, WembleyHA9 0NU
Born November 1967
Director
Appointed 02 Feb 2016
Resigned 31 Jul 2017

NETHERCOTT, Barry

Resigned
8 Fulton Road, WembleyHA9 0NU
Born February 1954
Director
Appointed 25 Jul 2017
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
4 June 2019
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
23 February 2019
SOAS(A)SOAS(A)
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Gazette Notice Voluntary
8 January 2019
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Dissolution Application Strike Off Company
20 December 2018
DS01DS01
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Incorporation Company
13 September 2009
NEWINCIncorporation