This company is commonly known as House Network Limited. The company was founded 20 years ago and was given the registration number 04907838. The firm's registered office is in LONDON. You can find them at C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | HOUSE NETWORK LIMITED |
---|---|---|
Company Number | : | 04907838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 September 2003 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167, Western Way, Darras Hall, Newcastle Upon Tyne, United Kingdom, NE20 9NB | Secretary | 06 April 2016 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA | Director | 26 August 2015 | Active |
C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA | Director | 16 February 2004 | Active |
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, CM4 0LU | Secretary | 30 November 2016 | Active |
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, United Kingdom, CM4 0LU | Secretary | 16 February 2004 | Active |
11 Shrewsbury Close, Langdon Hills, SS16 6UB | Secretary | 23 September 2003 | Active |
6, Agar Street, London, England, WC2N 4HN | Corporate Secretary | 28 February 2018 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 23 September 2003 | Active |
167, Western Way, Darras Hall, Newcastle Upon Tyne, United Kingdom, NE20 9NB | Director | 09 November 2010 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA | Director | 26 August 2015 | Active |
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, United Kingdom, CM4 0LU | Director | 21 September 2005 | Active |
11 Shrewsbury Close, Basildon, SS16 6UB | Director | 23 September 2003 | Active |
26, Acfold Road, Fulham, London, United Kingdom, SW6 2AL | Director | 01 September 2018 | Active |
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, United Kingdom, CM4 0LU | Director | 15 January 2018 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 23 September 2003 | Active |
Mr Daniel Fletcher | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA |
Nature of control | : |
|
Mr John Devonshire | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA |
Nature of control | : |
|
Mr Mark Reading | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | Estate Offices - Radley Green Farm, Radley Green Road, Ingatestone, CM4 0LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-06 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-04-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-11-13 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-15 | Insolvency | Liquidation in administration extension of period. | Download |
2019-11-15 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2019-11-15 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-11-01 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-05-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-05-17 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Capital | Capital allotment shares. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-11-08 | Capital | Capital allotment shares. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Capital | Capital allotment shares. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.