London
SE11 5RB
Director Name | Mr Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2017(4 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Loughborough Street London SE11 5RB |
Director Name | Mr Peter John Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2017(4 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Loughborough Street London SE11 5RB |
Director Name | Sebastian Charles Heddon Dreyfus |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Lavenham Road London SW18 5HF |
Director Name | Mr Martyn Charles Sellick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodlands Road Bromley BR1 2AD |
Director Name | Mr Callum Negus-Fancey |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Portland Road London W11 4LQ |
Director Name | Mr Ashley James Benjamin Hunter-Love |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Loughborough Street London SE11 5RB |
Website | thephysicalnetwork.co.uk |
---|
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 |
1 at £1 | Freemavens LTD 100.00% Ordinary |
---|
Latest Accounts | 29 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Current accounting period extended from 29 August 2017 to 31 December 2017 (3 pages) |
23 February 2017 | Current accounting period extended from 29 August 2017 to 31 December 2017 (3 pages) |
22 February 2017 | Appointment of Mr Ian David Maude as a director on 9 February 2017 (3 pages) |
22 February 2017 | Termination of appointment of Ashley James Benjamin Hunter-Love as a director on 9 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Peter John Scott as a director on 9 February 2017 (3 pages) |
22 February 2017 | Appointment of Mr Robin Mark Dodgson Price as a director on 9 February 2017 (3 pages) |
22 February 2017 | Appointment of Mr Peter John Scott as a director on 9 February 2017 (3 pages) |
22 February 2017 | Termination of appointment of Ashley James Benjamin Hunter-Love as a director on 9 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Robin Mark Dodgson Price as a director on 9 February 2017 (3 pages) |
22 February 2017 | Appointment of Mr Ian David Maude as a director on 9 February 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 29 August 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 29 August 2015 (2 pages) |
10 June 2016 | Termination of appointment of Callum Negus-Fancey as a director on 8 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Callum Negus-Fancey as a director on 8 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages) |
2 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
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) |
29 May 2015 | Accounts for a dormant company made up to 29 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 29 August 2014 (2 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
27 November 2014 | Accounts for a dormant company made up to 29 August 2013 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 29 August 2013 (2 pages) |
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) |
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) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Martyn Sellick as a director (1 page) |
17 January 2014 | Termination of appointment of Sebastian Dreyfus as a director (1 page) |
17 January 2014 | Termination of appointment of Martyn Sellick as a director (1 page) |
17 January 2014 | Termination of appointment of Sebastian Dreyfus as a director (1 page) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
22 February 2013 | Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
22 February 2013 | Current accounting period shortened from 31 December 2013 to 31 August 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) |
11 January 2013 | Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page) |
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|