Company NameSubset Networks Limited
Company StatusDissolved
Company Number09296917
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameTrilogy Games Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Harry George Williams
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address113 Ladysmith Road
Enfield
Middlesex
EN1 3AH
Director NameMr Rhys Paul Hudson
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 March 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address113 Ladysmith Road
Enfield
Middlesex
EN1 3AH

Location

Registered Address113 Ladysmith Road
Enfield
Middlesex
EN1 3AH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts1 June 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (3 pages)
29 February 2016Application to strike the company off the register (3 pages)
25 February 2016Total exemption small company accounts made up to 1 June 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 1 June 2015 (4 pages)
28 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 10
(3 pages)
28 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 10
(3 pages)
12 April 2015Current accounting period shortened from 30 November 2015 to 1 June 2015 (1 page)
12 April 2015Current accounting period shortened from 30 November 2015 to 1 June 2015 (1 page)
12 April 2015Current accounting period shortened from 30 November 2015 to 1 June 2015 (1 page)
14 March 2015Termination of appointment of Rhys Hudson as a director on 14 March 2015 (1 page)
14 March 2015Termination of appointment of Rhys Hudson as a director on 14 March 2015 (1 page)
20 February 2015Director's details changed for Mr Harry Harry Williams on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mr Harry Harry Williams on 20 February 2015 (2 pages)
1 December 2014Company name changed trilogy games LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2014Company name changed trilogy games LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-22
(3 pages)
26 November 2014Appointment of Mr Rhys Hudson as a director on 20 November 2014 (2 pages)
26 November 2014Appointment of Mr Rhys Hudson as a director on 20 November 2014 (2 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)