About

Registered Number: 06014894
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: 7 Swan Court, Cygnet Park Hampton, Peterborough, PE7 8GX

 

Th Uk Network Ltd was setup in 2006. The current directors of this company are Spurgeon, Julie, Spurgeon, Alan, Spurgeon, Graham Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURGEON, Graham Leslie 30 November 2006 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SPURGEON, Julie 10 November 2009 - 1
SPURGEON, Alan 30 November 2006 04 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
DISS40 - Notice of striking-off action discontinued 04 December 2012
AA - Annual Accounts 03 December 2012
DISS16(SOAS) - N/A 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AD01 - Change of registered office address 20 December 2011
CH01 - Change of particulars for director 19 December 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AA - Annual Accounts 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AR01 - Annual Return 21 December 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 17 November 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
225 - Change of Accounting Reference Date 26 March 2008
363a - Annual Return 23 January 2008
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.