London
W11 4LQ
Secretary Name | Mrs Catherine Mary Negus-Fancey |
---|---|
Status | Resigned |
Appointed | 13 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | 78 Portland Road London W11 4LQ |
Director Name | Mrs Catherine Mary Negus-Fancey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Portland Road London W11 4LQ |
Website | www.thephysicalnetwork.com |
---|
Registered Address | 3 Loughborough Street London SE11 5RB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£187,464 |
Cash | £136,020 |
Current Liabilities | £389,134 |
Latest Accounts | 29 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 August |
5 July 2011 | Delivered on: 12 July 2011 Persons entitled: Eric Robert Newnham and Jonathan Lewis Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
25 May 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 August 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 August 2015 (7 pages) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 December 2015 | Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed from 1 Ravenscourt Park London W6 0TH England to 3 Loughborough Street London SE11 5RB (1 page) |
2 September 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed from 1 Ravenscourt Park London W6 0TH England to 3 Loughborough Street London SE11 5RB (1 page) |
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 September 2013 | Termination of appointment of Catherine Negus-Fancey as a secretary (1 page) |
25 September 2013 | Termination of appointment of Catherine Negus-Fancey as a director (1 page) |
25 September 2013 | Termination of appointment of Catherine Negus-Fancey as a director (1 page) |
25 September 2013 | Termination of appointment of Catherine Negus-Fancey as a secretary (1 page) |
21 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | Register inspection address has been changed (1 page) |
20 August 2013 | Register(s) moved to registered inspection location (1 page) |
20 August 2013 | Register inspection address has been changed (1 page) |
20 August 2013 | Register(s) moved to registered inspection location (1 page) |
11 January 2013 | Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page) |
9 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
9 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Notice of Restriction on the Company's Articles (2 pages) |
20 July 2011 | Notice of Restriction on the Company's Articles (2 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 June 2011 | Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages) |
28 June 2011 | Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages) |
13 June 2011 | Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages) |
13 June 2011 | Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages) |
25 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|