Company NameEuropean Network Limited
Company StatusDissolved
Company Number02477042
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePer Marcus Filip Ostlundh
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed21 August 2001(11 years, 5 months after company formation)
Appointment Duration9 years (closed 07 September 2010)
RoleCompany Director
Correspondence AddressRenvagen 4a
18735 Taby
Sweden
Foreign
Director NameKarl-Johan Erling Goran Persson
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed21 August 2001(11 years, 5 months after company formation)
Appointment Duration9 years (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wycombe Square
London
W8 7JF
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed17 December 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 September 2010)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameMr Anders Olof Victor Grundberg
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Black Lion Lane
London
W6 9BG
Director NameEva Gunilla Nordquist
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 August 2001)
RoleCompany Director
Correspondence Address48 Saint Marys Mansions
Saint Marys Terrace
London
W2 1SH
Secretary NamePer Marcus Filip Ostlundh
NationalitySwedish
StatusResigned
Appointed21 August 2001(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressRenvagen 4a
18735 Taby
Sweden
Foreign
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 August 2001)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressSt James House 13
Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

160k at 1Mci Uk Limited
99.88%
Redeemable Preferenc
190 at 1Karl-johan Erling Goran Persson
0.12%
Ordinary
10 at 1Per Marcus Filip Ostlundh
0.01%
Ordinary

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Resolutions
  • RES13 ‐ Waive rights to 160,000 redeemable shares 27/04/2010
(1 page)
10 May 2010Resolutions
  • RES13 ‐ Waive rights to 160,000 redeemable shares 27/04/2010
(1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
15 July 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
15 July 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
24 April 2009Return made up to 05/03/09; full list of members (4 pages)
24 April 2009Return made up to 05/03/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
24 November 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
5 April 2008Return made up to 05/03/08; full list of members (6 pages)
5 April 2008Return made up to 05/03/08; full list of members (6 pages)
8 March 2008Appointment terminated secretary per ostlundh (1 page)
8 March 2008Appointment Terminated Secretary per ostlundh (1 page)
8 March 2008Registered office changed on 08/03/2008 from 3RD floor 15 young street london W8 5EH (1 page)
8 March 2008Registered office changed on 08/03/2008 from 3RD floor 15 young street london W8 5EH (1 page)
8 March 2008Secretary appointed goodwille LIMITED (1 page)
8 March 2008Secretary appointed goodwille LIMITED (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
26 March 2007Return made up to 05/03/07; full list of members (7 pages)
26 March 2007Return made up to 05/03/07; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
13 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
25 May 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 05/03/06; full list of members (7 pages)
13 June 2005Return made up to 05/03/05; full list of members (7 pages)
13 June 2005Return made up to 05/03/05; full list of members (7 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
22 March 2004Return made up to 05/03/04; full list of members (8 pages)
22 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
5 August 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
5 August 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
26 July 2003Nc inc already adjusted 30/06/03 (2 pages)
26 July 2003Ad 30/06/03--------- £ si 16100@1=16100 £ ic 100/16200 (2 pages)
26 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2003Ad 30/06/03--------- £ si 16100@1=16100 £ ic 100/16200 (2 pages)
26 July 2003Nc inc already adjusted 30/06/03 (2 pages)
26 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2003Return made up to 05/03/03; full list of members (7 pages)
1 May 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
8 February 2003Registered office changed on 08/02/03 from: unit 24 coda centre 189 munster road london SW6 6AW (1 page)
8 February 2003Registered office changed on 08/02/03 from: unit 24 coda centre 189 munster road london SW6 6AW (1 page)
13 March 2002Return made up to 05/03/02; full list of members (6 pages)
13 March 2002Return made up to 05/03/02; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 November 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2001Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Registered office changed on 14/11/01 from: 4TH floor 11-113 great portland street london W1W 6QQ (1 page)
14 November 2001Registered office changed on 14/11/01 from: 4TH floor 11-113 great portland street london W1W 6QQ (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 29 abingdon road kensington london W8 6AH (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
29 August 2001Company name changed gn european network LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed gn european network LIMITED\certificate issued on 29/08/01 (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
27 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
13 March 2001Return made up to 05/03/01; full list of members (5 pages)
13 March 2001Return made up to 05/03/01; full list of members (5 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
22 March 1999Return made up to 05/03/99; change of members (6 pages)
22 March 1999Return made up to 05/03/99; change of members (6 pages)
15 September 1998Auditor's resignation (1 page)
15 September 1998Auditor's resignation (1 page)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1998Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1998Return made up to 05/03/98; no change of members (6 pages)
29 April 1998Return made up to 05/03/98; no change of members (6 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Return made up to 05/03/97; full list of members (6 pages)
26 March 1997Return made up to 05/03/97; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
29 March 1996Secretary's particulars changed (1 page)
29 March 1996Return made up to 05/03/96; no change of members (5 pages)
29 March 1996Return made up to 05/03/96; no change of members (5 pages)
1 May 1995Return made up to 05/03/95; no change of members (5 pages)
1 May 1995Return made up to 05/03/95; no change of members (10 pages)
13 April 1995Full accounts made up to 30 June 1994 (13 pages)
13 April 1995Full accounts made up to 30 June 1994 (13 pages)
16 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 June 1990Memorandum and Articles of Association (9 pages)
5 June 1990Memorandum and Articles of Association (9 pages)
5 March 1990Incorporation (8 pages)
5 March 1990Incorporation (8 pages)