Company NameThe Global Network Limited
Company StatusDissolved
Company Number02955017
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDiana Ferdinand Newhofer
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994
Appointment Duration7 years, 6 months (closed 12 February 2002)
RoleGentle Lady
Correspondence Address37 Ordnance Hill
St Johns Wood
London
NW8 6PS
Director NameMrs Ann Jacqueline Paul
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(9 months after company formation)
Appointment Duration6 years, 9 months (closed 12 February 2002)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address22 Coombe Road
Bushey
Hertfordshire
WD2 3SP
Secretary NameTracy Josephine Thomas
NationalityBritish
StatusClosed
Appointed07 February 2000(5 years, 6 months after company formation)
Appointment Duration2 years (closed 12 February 2002)
RoleCompany Director
Correspondence Address84 Westcroft Close
Cricklewood
London
NW2 2RS
Secretary NameMrs Ann Jacqueline Paul
NationalityBritish
StatusResigned
Appointed27 July 1994
Appointment Duration9 months, 1 week (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Coombe Road
Bushey
Hertfordshire
WD2 3SP
Secretary NameMrs Klare Lester
NationalityBritish
StatusResigned
Appointed03 May 1995(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2000)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 50 Westbourne Gardens
London
W2 5NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,898
Current Liabilities£12,898

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Return made up to 02/08/01; full list of members (6 pages)
18 July 2001Application for striking-off (1 page)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
11 September 2000Return made up to 02/08/00; full list of members (5 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
26 October 1999Return made up to 02/08/99; full list of members (5 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1998Return made up to 02/08/98; full list of members (5 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 September 1996Return made up to 02/08/96; full list of members (5 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 August 1995Return made up to 02/08/95; full list of members (10 pages)
24 May 1995New secretary appointed (4 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)