Company NameThe Physical Network Limited
Company StatusDissolved
Company Number08338806
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian David Maude
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(4 years, 1 month after company formation)
Appointment Duration8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Loughborough Street
London
SE11 5RB
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(4 years, 1 month after company formation)
Appointment Duration8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Loughborough Street
London
SE11 5RB
Director NameMr Peter John Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(4 years, 1 month after company formation)
Appointment Duration8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Loughborough Street
London
SE11 5RB
Director NameSebastian Charles Heddon Dreyfus
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Lavenham Road
London
SW18 5HF
Director NameMr Martyn Charles Sellick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Road
Bromley
BR1 2AD
Director NameMr Callum Negus-Fancey
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ
Director NameMr Ashley James Benjamin Hunter-Love
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Loughborough Street
London
SE11 5RB

Contact

Websitethephysicalnetwork.co.uk

Location

Registered Address3 Loughborough Street
London
SE11 5RB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Freemavens LTD
100.00%
Ordinary

Accounts

Latest Accounts29 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Current accounting period extended from 29 August 2017 to 31 December 2017 (3 pages)
23 February 2017Current accounting period extended from 29 August 2017 to 31 December 2017 (3 pages)
22 February 2017Appointment of Mr Ian David Maude as a director on 9 February 2017 (3 pages)
22 February 2017Termination of appointment of Ashley James Benjamin Hunter-Love as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Mr Peter John Scott as a director on 9 February 2017 (3 pages)
22 February 2017Appointment of Mr Robin Mark Dodgson Price as a director on 9 February 2017 (3 pages)
22 February 2017Appointment of Mr Peter John Scott as a director on 9 February 2017 (3 pages)
22 February 2017Termination of appointment of Ashley James Benjamin Hunter-Love as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Mr Robin Mark Dodgson Price as a director on 9 February 2017 (3 pages)
22 February 2017Appointment of Mr Ian David Maude as a director on 9 February 2017 (3 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 29 August 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 29 August 2015 (2 pages)
10 June 2016Termination of appointment of Callum Negus-Fancey as a director on 8 June 2016 (1 page)
10 June 2016Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages)
10 June 2016Termination of appointment of Callum Negus-Fancey as a director on 8 June 2016 (1 page)
10 June 2016Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
4 December 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 29 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 29 August 2014 (2 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 29 August 2013 (2 pages)
27 November 2014Accounts for a dormant company made up to 29 August 2013 (2 pages)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Termination of appointment of Martyn Sellick as a director (1 page)
17 January 2014Termination of appointment of Sebastian Dreyfus as a director (1 page)
17 January 2014Termination of appointment of Martyn Sellick as a director (1 page)
17 January 2014Termination of appointment of Sebastian Dreyfus as a director (1 page)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
22 February 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
22 February 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
11 January 2013Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)