Company NameGlobal E-Network Limited
Company StatusDissolved
Company Number03952772
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)
Dissolution Date21 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Raymond Albert King
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(2 months after company formation)
Appointment Duration9 years, 5 months (closed 21 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Court
Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Secretary NameMr Raymond Albert King
NationalityBritish
StatusClosed
Appointed26 May 2000(2 months after company formation)
Appointment Duration9 years, 5 months (closed 21 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Court
Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Director NameMr Andrew Gordon Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 21 October 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThroes Cottage
Throes Corner
Stebbing
Essex
CM6 3AF
Director NameRobert John Rees
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 21 October 2009)
RoleTelecoms
Correspondence Address6b Stamford Road
London
N1 4JS
Director NameMr Melvyn Frederick Quiller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Chads Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameMr Andrew Mark Whitney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hazlitt Mews
London
W14 0JZ
Secretary NameSurplan Ltd (Corporation)
StatusClosed
Appointed29 March 2005(5 years after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2009)
Correspondence Address7 Cavendish Court
Croxley Green
Hertfordshire
WD3 3DJ
Director NameMr Melvyn Frederick Quiller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Chads Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameAllan Hutcheson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2007)
RoleTelecoms
Correspondence Address45 Coppice Avenue
Lower Willingdon
East Sussex
BN20 9QJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£206,302
Cash£68,285
Current Liabilities£274,587

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Administrator's progress report to 15 July 2009 (24 pages)
21 July 2009Notice of move from Administration to Dissolution (24 pages)
27 February 2009Administrator's progress report to 22 January 2009 (24 pages)
26 September 2008Statement of affairs with form 2.14B (6 pages)
19 September 2008Statement of administrator's proposal (55 pages)
5 August 2008Registered office changed on 05/08/2008 from 7 cavendish court croxley green hertfordshire WD3 3DJ (1 page)
5 August 2008Appointment of an administrator (1 page)
26 March 2008Return made up to 21/03/08; full list of members (5 pages)
12 March 2008Director appointed andrew mark whitney (2 pages)
5 February 2008New director appointed (1 page)
29 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
24 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 March 2007Return made up to 21/03/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
21 December 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
12 April 2006Return made up to 21/03/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 September 2005New director appointed (2 pages)
4 April 2005Return made up to 21/03/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
6 May 2004Ad 13/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Director resigned (1 page)
17 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
10 March 2004Registered office changed on 10/03/04 from: 15 saint helens place london EC3A 6DE (1 page)
26 April 2003Return made up to 21/03/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 21/03/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 21/03/01; full list of members (6 pages)
14 September 2000Div 01/09/00 (1 page)
8 June 2000Registered office changed on 08/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
21 March 2000Incorporation (14 pages)