Company NameNetwork Homes 2016 Limited
Company StatusDissolved
Company Number07016961
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)
Previous NameNetwork Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 June 2019)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusClosed
Appointed09 June 2016(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Phillip Andrew Burnett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleSalesman
Country of ResidenceWales
Correspondence AddressRodewater House
Nant Mawr Road
Buckley
Clwyd
CH7 2BS
Wales
Secretary NameMs Clare Louise Dyer
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRodewater House Nant Mawr Road
Buckley
Flintshire
CH7 2BS
Wales
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleExecutive Director Of Customer Services
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU

Contact

Websitenetworkhomes-uk.co.uk

Location

Registered AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Clare Dyer
50.00%
Ordinary
500 at £1Phillip Burnett
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2019Voluntary strike-off action has been suspended (1 page)
24 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
2 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
20 December 2018Application to strike the company off the register (4 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 March 2017Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
16 March 2017Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 April 2016Company name changed network homes LIMITED\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
26 April 2016Company name changed network homes LIMITED\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
15 February 2016Appointment of Mr Darren Levy as a director on 2 February 2016 (2 pages)
15 February 2016Appointment of Mr Darren Levy as a director on 2 February 2016 (2 pages)
15 February 2016Registered office address changed from Rodewater House Nant Mawr Road Buckley Flintshire CH7 2BS to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Rodewater House Nant Mawr Road Buckley Flintshire CH7 2BS to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 15 February 2016 (1 page)
12 February 2016Termination of appointment of Phillip Andrew Burnett as a director on 2 February 2016 (1 page)
12 February 2016Termination of appointment of Phillip Andrew Burnett as a director on 2 February 2016 (1 page)
12 February 2016Appointment of Mr Colin James Mitchell as a director on 2 February 2016 (2 pages)
12 February 2016Appointment of Mr Colin James Mitchell as a director on 2 February 2016 (2 pages)
12 February 2016Termination of appointment of Clare Dyer as a secretary on 2 February 2016 (1 page)
12 February 2016Termination of appointment of Clare Dyer as a secretary on 2 February 2016 (1 page)
1 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1,000
(4 pages)
1 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1,000
(4 pages)
1 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(4 pages)
12 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(4 pages)
27 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
30 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 October 2010Director's details changed for Phillip Andrew Burnett on 13 September 2010 (2 pages)
15 October 2010Director's details changed for Phillip Andrew Burnett on 13 September 2010 (2 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 September 2009Incorporation (15 pages)
13 September 2009Incorporation (15 pages)