Company Information for ASSOCIATED NETWORKS (UK) LIMITED
34 Anyards Road, Cobham, SURREY, KT11 2LA,
|
Company Registration Number
04604703
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASSOCIATED NETWORKS (UK) LIMITED | |
Legal Registered Office | |
34 Anyards Road Cobham SURREY KT11 2LA Other companies in KT11 | |
Company Number | 04604703 | |
---|---|---|
Company ID Number | 04604703 | |
Date formed | 2002-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-11-30 | |
Account next due | 2019-08-31 | |
Latest return | 2019-11-29 | |
Return next due | 2021-01-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB814913139 |
Last Datalog update: | 2024-03-19 19:10:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN ROSS WARREN BAILEY |
||
TIMOTHY GUY RUSSELL BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOSEPH SYLVESTER |
Company Secretary | ||
RYSZARD ARTUR SIERAKOWSKI |
Director | ||
JAYNE ANNETTE SIERAKOWSKA |
Director | ||
PAUL WESLEY JELLICOE |
Company Secretary | ||
PAUL WESLEY JELLICOE |
Director | ||
NEILL GEOFFREY SANDERS |
Director | ||
RYSZARD ARTUR SIERAKOWSKI |
Director | ||
THEO PETER ZOURZOUVILLYS |
Director | ||
LEGAL SECRETARIES LIMITED |
Nominated Secretary | ||
LEGAL DIRECTORS LTD (COMP NBR 3368733) |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROSS WARREN BAILEY | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY RUSSELL BAILEY / 13/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROSS WARREN BAILEY / 13/06/2015 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Anthony Joseph Sylvester on 2015-02-26 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOSEPH SYLVESTER on 2015-02-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYSZARD ARTUR SIERAKOWSKI | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 14/05/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, C/O C/O RICHES & COMPANY, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE SIERAKOWSKA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY | |
AR01 | 29/11/10 FULL LIST | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD ARTUR SIERAKOWSKI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNETTE SIERAKOWSKA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY RUSSELL BAILEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROSS WARREN BAILEY / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED ANTHONY JOSEPH SYLVESTER | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL JELLICOE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL JELLICOE | |
288a | DIRECTOR APPOINTED BENJAMIN ROSS WARREN BAILEY | |
288a | DIRECTOR APPOINTED JAYNE ANNETTE SIERAKOWSKA | |
288a | DIRECTOR APPOINTED TIMOTHY GUY RUSSELL BAILEY | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD SIERAIWUSKI / 03/01/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 29/11/06; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 10 CROMWELL PLACE, SOUTH KENSINGTON, LONDON, SW7 2JN | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 14/09/04--------- £ SI 900@1=900 £ IC 100/1000 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: RUSHOLME HOUSE, ELCOT LANE, MARLBOROUGH, WILTSHIRE SN8 2BA | |
88(2)R | AD 24/02/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: RUSHOLME HOUSE, ELCOT LANE, MARLBOROUGH, WILTSHIRE SN8 2BA | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 10 CROMWELL PLACE, SOUTH KENSINGTON, LONDON, SW7 2JN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-03-04 |
Petitions to Wind Up (Companies) | 2015-02-11 |
Proposal to Strike Off | 2014-08-12 |
Proposal to Strike Off | 2013-12-03 |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Called Up Share Capital | 2011-11-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2010-11-30 | £ 1,000 |
Cash Bank In Hand | 2011-11-30 | £ 15,803 |
Cash Bank In Hand | 2010-11-30 | £ 15,867 |
Current Assets | 2011-11-30 | £ 430,155 |
Current Assets | 2010-11-30 | £ 398,534 |
Debtors | 2011-11-30 | £ 414,352 |
Debtors | 2010-11-30 | £ 382,667 |
Fixed Assets | 2011-11-30 | £ 0 |
Fixed Assets | 2010-11-30 | £ 399 |
Shareholder Funds | 2011-11-30 | £ -29,789 |
Shareholder Funds | 2010-11-30 | £ 104,360 |
Tangible Fixed Assets | 2011-11-30 | £ 0 |
Tangible Fixed Assets | 2010-11-30 | £ 399 |
Debtors and other cash assets
ASSOCIATED NETWORKS (UK) LIMITED owns 1 domain names.
sierakowski.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ASSOCIATED NETWORKS (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ASSOCIATED NETWORKS (UK) LIMITED | Event Date | 2015-01-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 169 A Petition to wind up the above-named Company, Registration Number 04604703, of 34 Anyards Road, Cobham, Surrey, KT11 2LA, principal trading address at Unit 20, Bumpers Enterprise Centre, Vincients Road, Bumpers Farm, SN14 6QA presented on 8 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 February 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | ASSOCIATED NETWORKS (UK) LIMITED | Event Date | 2015-01-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 169 A Petition to wind up the above-named Company, Registration Number 04604703 of 34 Anyards Road, Cobham, Surrey, KT11 2LA, principal trading address at Unit 20, Bumpers Enterprise Centre, Vincients Road, Bumpers Farm, SN14 6QA presented on 8 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 11 February 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 February 2015 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSOCIATED NETWORKS (UK) LIMITED | Event Date | 2014-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSOCIATED NETWORKS (UK) LIMITED | Event Date | 2013-12-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSOCIATED NETWORKS (UK) LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSOCIATED NETWORKS (UK) LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSOCIATED NETWORKS (UK) LIMITED | Event Date | 2010-01-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |