Company NamePresence Networks  Limited
Company StatusDissolved
Company Number05654179
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Macarthur Hendry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(9 years after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodrush Road
Purdis Farm
Ipswich
IP3 8RB
Director NameMr Symon Harold Blomfield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Secretary NamePieta Blomfield
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPost Office House
Ipswich Road
Holbrook
Suffolk
IP9 2QR
Director NamePhilip Leonard Jolowicz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2007)
RoleAuthor
Correspondence AddressLamorna Cottage
Wood Lane
Iver Heath
Buckinghamshire
SL0 0LF
Director NameJohn David William Pocock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameMr Symon Harold Blomfield
NationalityBritish
StatusResigned
Appointed24 July 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Graham Macarthur Hendry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodrush Road
Purdis Farm
Ipswich
IP3 8RB
Director NameMr Joshua Hendry
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodrush Road
Purdis Farm
Ipswich
IP3 8RB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitepresence-networks.net

Location

Registered Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30.2k at £0.01Graham Hendry
91.96%
Ordinary
2.6k at £0.01Graham Hendry
8.04%
Ordinary A

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

22 August 2006Delivered on: 25 August 2006
Satisfied on: 27 October 2015
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Notice of final account prior to dissolution (19 pages)
29 November 2017Progress report in a winding up by the court (20 pages)
29 November 2017Progress report in a winding up by the court (20 pages)
28 October 2016Appointment of a liquidator (1 page)
28 October 2016Appointment of a liquidator (1 page)
11 October 2016Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 11 October 2016 (2 pages)
11 October 2016Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 11 October 2016 (2 pages)
24 June 2016Order of court to wind up (3 pages)
24 June 2016Order of court to wind up (3 pages)
16 May 2016Termination of appointment of Joshua Hendry as a director on 1 February 2016 (1 page)
16 May 2016Termination of appointment of Joshua Hendry as a director on 1 February 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Registered office address changed from 4 Market Hill Clare Sudbury Suffolk CO10 8NN to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 4 Market Hill Clare Sudbury Suffolk CO10 8NN to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 26 February 2016 (1 page)
27 October 2015Satisfaction of charge 1 in full (1 page)
27 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
27 October 2015Satisfaction of charge 1 in full (1 page)
27 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
23 October 2015Director's details changed for Mr Joshua Hendry on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Joshua Hendry on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Graham Macarthur Hendry on 23 October 2015 (2 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 328.5
(5 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 328.5
(5 pages)
23 October 2015Director's details changed for Mr Graham Macarthur Hendry on 23 October 2015 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Appointment of Mr Graham Macarthur Hendry as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Graham Macarthur Hendry as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Graham Macarthur Hendry as a director on 1 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Joshua Hendry on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Joshua Hendry on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 25 Woodrush Road Purdis Farm Ipswich IP3 8RB to 4 Market Hill Clare Sudbury Suffolk CO10 8NN on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 25 Woodrush Road Purdis Farm Ipswich IP3 8RB to 4 Market Hill Clare Sudbury Suffolk CO10 8NN on 29 January 2015 (1 page)
25 September 2014Termination of appointment of Graham Macarthur Hendry as a director on 25 September 2014 (1 page)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 328.5
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 328.5
(4 pages)
25 September 2014Withdraw the company strike off application (1 page)
25 September 2014Withdraw the company strike off application (1 page)
25 September 2014Appointment of Mr Joshua Hendry as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Joshua Hendry as a director on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Graham Macarthur Hendry as a director on 25 September 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 September 2014Registered office address changed from Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England to 25 Woodrush Road Purdis Farm Ipswich IP3 8RB on 22 September 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 September 2014Termination of appointment of Symon Harold Blomfield as a director on 21 September 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 September 2014Registered office address changed from Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England to 25 Woodrush Road Purdis Farm Ipswich IP3 8RB on 22 September 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 September 2014Termination of appointment of Symon Harold Blomfield as a director on 21 September 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2014Voluntary strike-off action has been suspended (1 page)
29 May 2014Voluntary strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Registered office address changed from 24 Fore Street Ipswich IP4 1JU on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Symon Blomfield as a director (2 pages)
24 October 2013Registered office address changed from 24 Fore Street Ipswich IP4 1JU on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Symon Blomfield as a director (2 pages)
13 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 13 December 2012 (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (2 pages)
25 September 2012Application to strike the company off the register (2 pages)
28 June 2012Director's details changed for Mr Graham Macarthur Hendry on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Graham Macarthur Hendry on 28 June 2012 (2 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 328.5
(5 pages)
30 May 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 328.5
(5 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Termination of appointment of Symon Blomfield as a director (1 page)
3 October 2011Termination of appointment of Symon Blomfield as a director (1 page)
3 October 2011Termination of appointment of Symon Blomfield as a secretary (1 page)
3 October 2011Termination of appointment of Symon Blomfield as a secretary (1 page)
28 September 2011Appointment of Mr Graham Macarthur Hendry as a director (2 pages)
28 September 2011Termination of appointment of John Pocock as a director (1 page)
28 September 2011Appointment of Mr Graham Macarthur Hendry as a director (2 pages)
28 September 2011Termination of appointment of John Pocock as a director (1 page)
5 July 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 March 2011Termination of appointment of Bruce Brain as a director (1 page)
9 March 2011Termination of appointment of Bruce Brain as a director (1 page)
24 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 January 2010Secretary's details changed for Symon Harold Blomfield on 14 December 2009 (1 page)
6 January 2010Director's details changed for Symon Harold Blomfield on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (11 pages)
6 January 2010Director's details changed for John David William Pocock on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (11 pages)
6 January 2010Director's details changed for Symon Harold Blomfield on 14 December 2009 (2 pages)
6 January 2010Director's details changed for John David William Pocock on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Bruce Brain on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Bruce Brain on 14 December 2009 (2 pages)
6 January 2010Secretary's details changed for Symon Harold Blomfield on 14 December 2009 (1 page)
1 September 2009Director appointed mr bruce brain (2 pages)
1 September 2009Director appointed mr bruce brain (2 pages)
17 August 2009Ad 18/02/09\gbp si [email protected]=45.62\gbp ic 282.88/328.5\ (3 pages)
17 August 2009Ad 18/02/09\gbp si [email protected]=45.62\gbp ic 282.88/328.5\ (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (13 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (13 pages)
12 February 2009Ad 05/01/09\gbp si [email protected]=128.17\gbp ic 154.71/282.88\ (3 pages)
12 February 2009Ad 05/01/09\gbp si [email protected]=128.17\gbp ic 154.71/282.88\ (3 pages)
23 January 2009Return made up to 14/12/08; full list of members (8 pages)
23 January 2009Return made up to 14/12/08; full list of members (8 pages)
22 July 2008Ad 06/05/08-12/05/08\gbp si [email protected]=4.64\gbp ic 150/154.64\ (2 pages)
22 July 2008Ad 06/05/08-12/05/08\gbp si [email protected]=4.64\gbp ic 150/154.64\ (2 pages)
7 January 2008Return made up to 14/12/07; full list of members (5 pages)
7 January 2008Return made up to 14/12/07; full list of members (5 pages)
5 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
20 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
31 July 2007Ad 11/07/07--------- £ si [email protected] £ ic 147/147 (2 pages)
31 July 2007Ad 11/07/07--------- £ si [email protected] £ ic 147/147 (2 pages)
19 June 2007Ad 01/12/06--------- £ si [email protected] (2 pages)
19 June 2007Ad 01/12/06--------- £ si [email protected] (2 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2007Ad 05/04/07-01/05/07 £ si [email protected]=11 £ ic 136/147 (2 pages)
21 May 2007Ad 05/04/07-01/05/07 £ si [email protected]=11 £ ic 136/147 (2 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
30 January 2007Return made up to 14/12/06; full list of members (4 pages)
30 January 2007Return made up to 14/12/06; full list of members (4 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 December 2006Registered office changed on 21/12/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
12 December 2006Ad 01/12/06--------- £ si [email protected]=36 £ ic 100/136 (2 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2006Notice of assignment of name or new name to shares (1 page)
12 December 2006Ad 01/12/06--------- £ si [email protected]=36 £ ic 100/136 (2 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2006Notice of assignment of name or new name to shares (1 page)
25 August 2006S-div 15/08/06 (1 page)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006S-div 15/08/06 (1 page)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Ad 15/08/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
25 August 2006Ad 15/08/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (1 page)
14 December 2005Incorporation (16 pages)
14 December 2005Incorporation (16 pages)