Company NameNetwork House Limited
Company StatusDissolved
Company Number04822423
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameFlowforce Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon John Connolly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Carlyle Square
London
SW3 6HA
Director NameMr Michael Reginald Crowther
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawking Down
Hindon
Wiltshire
SP3 6DN
Secretary NameSara Georgina Connolly
NationalityBritish
StatusClosed
Appointed08 November 2006(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Carlyle Square
London
SW3 6HA
Director NameMr Michael Hugo Hofbauer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Gardens
London
NW11 0HG
Secretary NameSara Georgina Connolly
NationalityBritish
StatusResigned
Appointed15 July 2003(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gilston Road
London
SW10 9SR
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 15 July 2003)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2004(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2009)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG

Location

Registered Address47 St. Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

75 at £1Celia Katrina Crowther
7.50%
Ordinary
500 at £1Celia Ray Powell Holdings LTD
50.00%
Ordinary
250 at £1Celia Sara Georgina Connolly & Simon John Connolly
25.00%
Ordinary
175 at £1Celia Michael Crowther & M. Hofbauer
17.50%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 April 2007Delivered on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 6 December 2006
Persons entitled: Barratt Homes Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company, connolly crowther & hofbauer LLP and ray powell properties woking limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at guildford road, woking, surrey more particularly described in the development agreement of 1/12/2006.
Outstanding
11 September 2003Delivered on: 2 October 2003
Satisfied on: 11 February 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as network house guilford road woking surrey t/n SY484253. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (1 page)
26 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(6 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
18 July 2013Director's details changed for Simon John Connolly on 17 August 2012 (2 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
18 July 2013Secretary's details changed for Sara Georgina Connolly on 17 August 2012 (2 pages)
18 July 2013Director's details changed for Simon John Connolly on 17 August 2012 (2 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
18 July 2013Secretary's details changed for Sara Georgina Connolly on 17 August 2012 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Simon John Connolly on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Simon John Connolly on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Simon John Connolly on 5 July 2010 (2 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Full accounts made up to 31 December 2008 (13 pages)
15 January 2010Full accounts made up to 31 December 2008 (13 pages)
3 August 2009Return made up to 06/07/09; no change of members (5 pages)
3 August 2009Return made up to 06/07/09; no change of members (5 pages)
23 January 2009Appointment terminated secretary cscs nominees LIMITED (1 page)
23 January 2009Appointment terminated secretary cscs nominees LIMITED (1 page)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Return made up to 06/07/08; no change of members (8 pages)
5 September 2008Return made up to 06/07/08; no change of members (8 pages)
16 July 2008Registered office changed on 16/07/2008 from 82 saint john street london EC1M 4JN (1 page)
16 July 2008Registered office changed on 16/07/2008 from 82 saint john street london EC1M 4JN (1 page)
9 June 2008Full accounts made up to 31 December 2006 (16 pages)
9 June 2008Full accounts made up to 31 December 2006 (16 pages)
14 September 2007Return made up to 06/07/06; full list of members (3 pages)
14 September 2007Return made up to 06/07/07; full list of members (3 pages)
14 September 2007Return made up to 06/07/06; full list of members (3 pages)
14 September 2007Return made up to 06/07/07; full list of members (3 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
16 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
5 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
5 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
25 July 2005Return made up to 06/07/05; full list of members (3 pages)
25 July 2005Return made up to 06/07/05; full list of members (3 pages)
3 November 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
31 August 2004Ad 01/07/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 August 2004Return made up to 06/07/04; full list of members (6 pages)
31 August 2004Ad 01/07/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 August 2004Return made up to 06/07/04; full list of members (6 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary's particulars changed (1 page)
24 August 2004Secretary's particulars changed (1 page)
24 August 2004Secretary resigned (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
23 July 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Company name changed flowforce LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed flowforce LIMITED\certificate issued on 18/07/03 (2 pages)
6 July 2003Incorporation (20 pages)
6 July 2003Incorporation (20 pages)