About

Registered Number: 06445140
Date of Incorporation: 05/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (7 years and 3 months ago)
Registered Address: Second Floor 3 Field Court, Gray's Inn, London, WC1R 5EF,

 

Network Resource Group Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". Alexander, Sue is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Sue 07 February 2014 03 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
LIQ14 - N/A 13 October 2017
RESOLUTIONS - N/A 23 November 2016
4.20 - N/A 23 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2016
AD01 - Change of registered office address 11 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 May 2016
AD01 - Change of registered office address 11 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
AD01 - Change of registered office address 24 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
MR04 - N/A 27 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 17 September 2014
AA01 - Change of accounting reference date 17 July 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 17 October 2012
RESOLUTIONS - N/A 30 May 2012
AA01 - Change of accounting reference date 02 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 05 January 2012
AD01 - Change of registered office address 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
RESOLUTIONS - N/A 09 May 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.