Company NameNetwork House Limited
DirectorsNarinder Dhillon and Joseph Pina
Company StatusDissolved
Company Number02664439
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)

Directors

Director NameMr Narinder Dhillon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(4 weeks after company formation)
Appointment Duration32 years, 4 months
RoleMarketing & Management
Correspondence AddressFurlong House Bayleaf Lane
Westend
Berkshire
RG10 0NS
Secretary NameMs Maria Cope
NationalityBritish
StatusCurrent
Appointed18 December 1991(4 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address43 Rossmore Court
London
NW1 6XX
Secretary NameMolly Carter
NationalityBritish
StatusCurrent
Appointed09 June 1992(6 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address232 Long Elms
Harrow Weald
Harrow
Middlesex
Ha3
Director NameMr Joseph Pina
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(7 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCo Director
Correspondence Address90 Durley Avenue
Pinner
Middlesex
HA5 1JH
Director NameMr Idris Thomas Lalis
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 May 1992)
RoleChartered Insurance Practitioner
Correspondence Address9 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 July 1999Dissolved (1 page)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 62 new cavendish street london W1M 7LD (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
14 October 1996Liquidators statement of receipts and payments (6 pages)
14 May 1996Liquidators statement of receipts and payments (5 pages)
8 November 1995Liquidators statement of receipts and payments (10 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)