Company NameNethouse Trading Limited
Company StatusDissolved
Company Number03920406
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDr Luke Mulekezi Malone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2002)
RoleBusiness Consultant
Correspondence Address29 Woodfield Road
Kings Heath
Birmingham
West Midlands
B13 9UL
Secretary NamePenelope Ann Ringrose
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2002)
RoleManagement Acct
Correspondence AddressHodys Place
Manor Road, Wickhamford
Evesham
Worcestershire
WR11 7SA
Director NameDr Andrew John Downing
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2002)
RoleIT Manager
Correspondence Address29 Hazel Crescent
Towcester
Northamptonshire
NN12 6UQ
Director NamePenelope Ann Ringrose
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2002)
RoleAccountant
Correspondence AddressHodys Place
Manor Road, Wickhamford
Evesham
Worcestershire
WR11 7SA
Secretary NameSusan Diane Noble
NationalityBritish
StatusResigned
Appointed02 October 2002(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleSecretary
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2008)
RoleManaging Director Of Resources
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Secretary NameJoseph James Hanly
NationalityIrish
StatusResigned
Appointed31 March 2003(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2004)
RoleAccountant
Correspondence Address49 Alpha Road
Chobham
Surrey
GU24 8NE
Secretary NameGraham Willis Buck
NationalityBritish
StatusResigned
Appointed20 January 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Secretary NamePatricia Frances Marchant
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Secretary NameMr Nigel Robert Linton
NationalityBritish
StatusResigned
Appointed31 January 2009(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Secretary NameMr Patrick Sinclair
StatusResigned
Appointed30 November 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressForeman's Cottage Coldrey Farm
Lower Froyle
Alton
Hampshire
GU34 4ND
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed31 August 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitepenna.com
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

21.7k at £0.01Penna Consulting PLC
63.75%
Ordinary
12.3k at £0.01Penna Consulting PLC
36.25%
Convertible

Financials

Year2014
Net Worth-£2,116,210
Current Liabilities£2,116,210

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

2 July 2001Delivered on: 10 July 2001
Persons entitled: Penna Consulting PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking property & assets present and future including goodwill book debts uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from 5 Fleet Place 3rd Floor London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 5 Fleet Place 3rd Floor London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 339.89
(4 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 339.89
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 339.89
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 339.89
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 339.89
(4 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 339.89
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 January 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
30 January 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 February 2011Appointment of Mr Patrick Sinclair as a secretary (2 pages)
2 February 2011Termination of appointment of Nigel Linton as a secretary (1 page)
2 February 2011Termination of appointment of Nigel Linton as a secretary (1 page)
2 February 2011Appointment of Mr Patrick Sinclair as a secretary (2 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 December 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page)
16 December 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 27/01/09; full list of members (3 pages)
6 March 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Secretary appointed mr nigel robert linton (1 page)
23 February 2009Appointment terminated secretary patricia marchant (1 page)
23 February 2009Appointment terminated secretary patricia marchant (1 page)
23 February 2009Secretary appointed mr nigel robert linton (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 March 2008Return made up to 27/01/08; full list of members (4 pages)
15 March 2008Return made up to 27/01/08; full list of members (4 pages)
29 February 2008Appointment terminated director gary browning (1 page)
29 February 2008Appointment terminated director gary browning (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
12 April 2006Return made up to 27/01/06; full list of members (2 pages)
12 April 2006Return made up to 27/01/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
29 December 2004Full accounts made up to 31 March 2004 (10 pages)
29 December 2004Full accounts made up to 31 March 2004 (10 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
25 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
24 March 2003Full accounts made up to 31 March 2002 (10 pages)
24 March 2003Full accounts made up to 31 March 2002 (10 pages)
10 March 2003Return made up to 07/02/03; full list of members (8 pages)
10 March 2003Return made up to 07/02/03; full list of members (8 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: hodys place manor road wickhamford evesham worcestershire WR11 7SA (1 page)
2 October 2002Registered office changed on 02/10/02 from: hodys place manor road wickhamford evesham worcestershire WR11 7SA (1 page)
10 August 2002Memorandum and Articles of Association (22 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 August 2002Memorandum and Articles of Association (22 pages)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 May 2001Ad 10/05/01--------- £ si [email protected]=335 £ ic 4/339 (2 pages)
29 May 2001Ad 10/05/01--------- £ si [email protected]=335 £ ic 4/339 (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 2ND floor 63 marchmont street london WC1N 1AP (1 page)
10 May 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 2ND floor 63 marchmont street london WC1N 1AP (1 page)
16 March 2001Return made up to 07/02/01; full list of members (6 pages)
16 March 2001Return made up to 07/02/01; full list of members (6 pages)
30 August 2000Ad 16/07/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 August 2000Ad 16/07/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page)
10 March 2000Director resigned (1 page)
7 February 2000Incorporation (12 pages)
7 February 2000Incorporation (12 pages)