Company NameSubversive Networks Limited
Company StatusDissolved
Company Number01177289
CategoryPrivate Limited Company
Incorporation Date15 July 1974(49 years, 9 months ago)
Dissolution Date15 January 2016 (8 years, 2 months ago)
Previous NameRock Instruments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameOBS 24 Llp (Corporation)
StatusClosed
Appointed10 December 2013(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2016)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2013(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2016)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Sabah Mahood Abdulla Allaf
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleContract Director
Correspondence Address15 Beeches Farm Road
Crowborough
East Sussex
TN6 2NY
Director NameMr Martin Dudley Barnett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleFinancial Director
Correspondence AddressSt Elliotts Eridge Road
Crowborough
East Sussex
TN6 2SU
Director NameMr John Grant Morrison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleSales Director
Correspondence AddressTwitten Villa
Station Road
Isfield
East Sussex
TN22 5XA
Director NameMr Melvyn Alfred George Parsons
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1995)
RoleProduction Director
Correspondence Address10 Whincroft Park
Crowborough
East Sussex
TN6 1HP
Secretary NameMr Martin Dudley Barnett
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressSt Elliotts Eridge Road
Crowborough
East Sussex
TN6 2SU
Director NameMr Christopher Peer Rasmussen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(28 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilimani
Cuilfail
Lewes
East Sussex
BN7 2BE
Director NameMr Jonathan Humphrey Campbell Scott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(28 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Roman Way
Uckfield
East Sussex
TN22 1UY
Secretary NameMr John David Eastman
NationalityBritish
StatusResigned
Appointed24 July 2002(28 years after company formation)
Appointment Duration11 years, 4 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lambs Farm Road
Horsham
West Sussex
RH12 4DB
Director NameMark Albert Kirkbride
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

200 at £1Itm-soil Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£185,279
Cash£84
Current Liabilities£185,363

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 October 2015Completion of winding up (1 page)
15 October 2015Completion of winding up (1 page)
16 June 2014Order of court to wind up (2 pages)
16 June 2014Order of court to wind up (2 pages)
7 January 2014Termination of appointment of Mark Kirkbride as a director (1 page)
7 January 2014Termination of appointment of Mark Kirkbride as a director (1 page)
17 December 2013Appointment of Obs 24 Llp as a director (4 pages)
17 December 2013Appointment of Obs 24 Llp as a director (4 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary (3 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary (3 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages)
16 December 2013Termination of appointment of John Eastman as a secretary (2 pages)
16 December 2013Termination of appointment of John Eastman as a secretary (2 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages)
14 December 2013Registration of charge 011772890003 (75 pages)
14 December 2013Registration of charge 011772890003 (75 pages)
29 August 2013Satisfaction of charge 1 in full (2 pages)
29 August 2013Satisfaction of charge 1 in full (2 pages)
29 August 2013Satisfaction of charge 2 in full (1 page)
29 August 2013Satisfaction of charge 2 in full (1 page)
5 June 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 200
(3 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 200
(3 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 May 2012Termination of appointment of Jonathan Scott as a director (2 pages)
1 May 2012Termination of appointment of Christopher Rasmussen as a director (2 pages)
1 May 2012Termination of appointment of Christopher Rasmussen as a director (2 pages)
1 May 2012Termination of appointment of Jonathan Scott as a director (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2011Statement of company's objects (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
16 March 2011Appointment of Mr Mark Albert Kirkbride as a director (2 pages)
16 March 2011Appointment of Mr Mark Albert Kirkbride as a director (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: 78 high street lewes east sussex (1 page)
18 July 2007Registered office changed on 18/07/07 from: 78 high street lewes east sussex (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 November 2006Company name changed rock instruments LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed rock instruments LIMITED\certificate issued on 02/11/06 (2 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 31/01/06; full list of members (7 pages)
10 April 2006Return made up to 31/01/06; full list of members (7 pages)
20 March 2006Declaration of assistance for shares acquisition (5 pages)
20 March 2006Declaration of assistance for shares acquisition (5 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
4 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
7 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Declaration of assistance for shares acquisition (7 pages)
6 August 2002Declaration of assistance for shares acquisition (7 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
15 February 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
15 February 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
9 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
9 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
13 January 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
13 January 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
17 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
17 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
27 January 1999Return made up to 31/01/99; no change of members (4 pages)
27 January 1999Return made up to 31/01/99; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
24 February 1997Return made up to 31/01/97; no change of members (4 pages)
24 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
26 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx. HA3 6PE (1 page)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx. HA3 6PE (1 page)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)