About

Registered Number: 03923275
Date of Incorporation: 10/02/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 4 months ago)
Registered Address: Ridge Cottage, Barden Road, Speldhurst, Tunbridge Wells, Kent, TN3 0LE

 

Honeycomb Network Ltd was setup in 2000, it's status is listed as "Dissolved". The companies directors are listed as Harrison, Benjamin James Francis, Harrison, Mark Ernest, Harrison, Vanessa Eve. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Benjamin James Francis 01 August 2014 - 1
HARRISON, Mark Ernest 10 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Vanessa Eve 10 February 2000 01 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 10 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 23 February 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 10 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 13 March 2001
225 - Change of Accounting Reference Date 22 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.