Company NameGlobal Property Network Limited
Company StatusDissolved
Company Number03184662
CategoryPrivate Limited Company
Incorporation Date11 April 1996(27 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAnthony Nigel Dunkley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLoc Montalla 5 Cortona (Ar)
52044
Italy
Secretary NameAnthony Nigel Dunkley
NationalityBritish
StatusClosed
Appointed31 December 1998(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressLoc Montalla 5 Cortona (Ar)
52044
Italy
Secretary NameMrs Tanya Hatcher
NationalityBritish
StatusClosed
Appointed21 October 2003(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 14 August 2012)
RoleOffice Manager
Correspondence AddressThe Police House
Salisbury Road Breamore
Hampshire
SP6 2EE
Director NameMrs Tanya Angelia Hatcher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 14 August 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForest Edge 93 Hazelwood Drive
Verwood
Dorset
BH31 6YG
Director NameJames Edward Stephens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Beverington Road
Eastbourne
East Sussex
BN21 2SE
Secretary NameAnthony Nigel Dunkley
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleEstate Agent
Correspondence AddressThe Bungalow North Charford
Breamore
Fordingbridge
Hampshire
SP6 2DS
Secretary NameAlexandra Elizabeth Casey
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Mulberry House
Church Street
Fordingbridge
Hampshire
SP6 1BB
Director NameJason Mark Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2009)
RoleEstate Agency
Correspondence Address75 Montanaire
Cortona
52040
Italy
Director NameMrs Kate Angela Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 April 2006)
RoleEstate Agency
Correspondence Address6 St Annes Crescent
Lewes
East Sussex
BN7 1SB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(5 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Tanya Angelia Hatcher on 5 January 2010 (2 pages)
11 May 2010Director's details changed for Tanya Angelia Hatcher on 5 January 2010 (2 pages)
11 May 2010Director's details changed for Tanya Angelia Hatcher on 5 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 January 2010Appointment of Tanya Angelia Hatcher as a director (3 pages)
6 January 2010Termination of appointment of Jason Jones as a director (1 page)
6 January 2010Appointment of Tanya Angelia Hatcher as a director (3 pages)
6 January 2010Termination of appointment of Jason Jones as a director (1 page)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Director and secretary's change of particulars / anthony dunkley / 07/08/2008 (1 page)
19 August 2008Director and Secretary's Change of Particulars / anthony dunkley / 07/08/2008 / HouseName/Number was: , now: loc montalla 5; Street was: via canutola 8, now: cortona (ar); Area was: , now: 52044; Post Town was: lisciano niccone 06060, now: ; Region was: pg, now: (1 page)
5 August 2008Return made up to 11/04/08; full list of members (4 pages)
5 August 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 July 2007Return made up to 11/04/07; full list of members (7 pages)
13 July 2007Return made up to 11/04/07; full list of members (7 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
22 May 2006Return made up to 11/04/06; full list of members (8 pages)
22 May 2006Return made up to 11/04/06; full list of members (8 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
30 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
30 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
25 May 2005Return made up to 11/04/05; full list of members (8 pages)
25 May 2005Return made up to 11/04/05; full list of members (8 pages)
4 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 January 2005Accounts made up to 30 April 2004 (4 pages)
7 July 2004Return made up to 11/04/04; full list of members (8 pages)
7 July 2004Return made up to 11/04/04; full list of members (8 pages)
23 February 2004Accounts made up to 30 April 2003 (4 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
28 November 2003New secretary appointed (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New secretary appointed (1 page)
17 November 2003Return made up to 11/04/03; full list of members (7 pages)
17 November 2003Return made up to 11/04/03; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 July 2003Accounts made up to 30 April 2002 (4 pages)
3 May 2002Return made up to 11/04/02; full list of members (6 pages)
3 May 2002Return made up to 11/04/02; full list of members (6 pages)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 March 2002Accounts made up to 30 April 2001 (5 pages)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Registered office changed on 04/03/02 from: 23-25 castlereagh street london W1H 5YR (1 page)
4 March 2002Accounts made up to 30 April 2000 (4 pages)
4 March 2002Registered office changed on 04/03/02 from: 23-25 castlereagh street london W1H 5YR (1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 June 2001Return made up to 11/04/01; full list of members (6 pages)
6 June 2001Return made up to 11/04/01; full list of members (6 pages)
21 September 2000Return made up to 11/04/00; full list of members (6 pages)
21 September 2000Return made up to 11/04/00; full list of members (6 pages)
6 June 2000Return made up to 11/04/99; no change of members; amend (6 pages)
6 June 2000Return made up to 11/04/99; no change of members; amend (6 pages)
1 June 2000Return made up to 11/04/99; no change of members (6 pages)
1 June 2000Return made up to 11/04/99; no change of members (6 pages)
5 April 2000Accounts for a small company made up to 30 April 1999 (3 pages)
5 April 2000Accounts for a small company made up to 30 April 1999 (3 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
6 November 1998Return made up to 11/04/98; no change of members (4 pages)
6 November 1998Return made up to 11/04/98; no change of members (4 pages)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
20 July 1998Ad 01/04/97--------- £ si 1@1 (2 pages)
20 July 1998Ad 01/04/97--------- £ si 1@1 (2 pages)
14 July 1998Return made up to 11/04/97; full list of members (8 pages)
14 July 1998Return made up to 11/04/97; full list of members (8 pages)
10 June 1998Accounts for a small company made up to 30 April 1998 (4 pages)
10 June 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
28 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
28 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
6 January 1998Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page)
6 January 1998Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page)
6 January 1998Secretary resigned (1 page)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
4 November 1997First Gazette notice for compulsory strike-off (1 page)
4 November 1997First Gazette notice for compulsory strike-off (1 page)
1 September 1997Registered office changed on 01/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 September 1997Registered office changed on 01/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
11 April 1996Incorporation (13 pages)