About

Registered Number: 03257724
Date of Incorporation: 02/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2011 (12 years and 4 months ago)
Registered Address: 3 - 5, London Road Rainham, Gillingham, Kent, ME8 7RG,

 

Founded in 1996, Network Warehouse Ltd are based in Kent. The current directors of this business are listed as Smith, Victoria Jane, Smith, Kathleen Patricia, Warner, Mary Glynis Deborah in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Victoria Jane 27 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kathleen Patricia 23 April 2001 09 November 2009 1
WARNER, Mary Glynis Deborah 02 October 1996 23 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2011
AD01 - Change of registered office address 20 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2011
DS01 - Striking off application by a company 11 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 28 July 2010
TM02 - Termination of appointment of secretary 13 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 17 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 10 October 2000
287 - Change in situation or address of Registered Office 26 July 2000
AA - Annual Accounts 23 May 2000
395 - Particulars of a mortgage or charge 03 December 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 05 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 21 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.