About

Registered Number: 05654179
Date of Incorporation: 14/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2018 (5 years and 7 months ago)
Registered Address: 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE

 

Established in 2005, Presence Networks Ltd are based in Essex, it's status at Companies House is "Dissolved". The organisation has 2 directors listed at Companies House. 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
JOLOWICZ, Philip Leonard 20 December 2006 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BLOMFIELD, Pieta 14 December 2005 24 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2018
WU15 - N/A 29 June 2018
WU07 - N/A 29 November 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 October 2016
AD01 - Change of registered office address 11 October 2016
COCOMP - Order to wind up 24 June 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 26 February 2016
MR05 - N/A 27 October 2015
MR04 - N/A 27 October 2015
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 12 March 2015
AP01 - Appointment of director 02 February 2015
CH01 - Change of particulars for director 29 January 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 25 September 2014
DS02 - Withdrawal of striking off application by a company 25 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 22 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 29 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
AP01 - Appointment of director 24 October 2013
AD01 - Change of registered office address 24 October 2013
AD01 - Change of registered office address 13 December 2012
SOAS(A) - Striking-off action suspended (Section 652A) 15 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2012
DS01 - Striking off application by a company 25 September 2012
CH01 - Change of particulars for director 28 June 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
TM02 - Termination of appointment of secretary 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
AA - Annual Accounts 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
363a - Annual Return 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
363a - Annual Return 07 January 2008
RESOLUTIONS - N/A 05 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 15 October 2007
225 - Change of Accounting Reference Date 20 September 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 June 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
RESOLUTIONS - N/A 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
128(4) - Notice of assignment of name or new name to any class of shares 12 December 2006
395 - Particulars of a mortgage or charge 25 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.