Company NameGlobal People Network Holdings Plc
Company StatusDissolved
Company Number03995011
CategoryPublic Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 02 August 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Secretary NameMr Stephen Andrew Oswald
NationalityBritish
StatusClosed
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2005)
RoleChief Financial Offices
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameJohn Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Rue De Praetere
Ixelles
1050-Brussells
Belgium
Director NameMr Christopher John Conway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMark Thomas Kelly
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleVenture Capitalist
Correspondence Address22 Melton Court
Old Brompton Road
London
SW7 3JH
Director NameKevin Mannion
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleConsultant
Correspondence Address17 Wayland Close
Bradfield
Reading
Berkshire
RG7 6AG
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMr Duncan Richard Calam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address71 Albany Street
London
NW1 4BT
Director NameStuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 July 2000)
RoleCompany Director
Correspondence Address6 Lonsdale Mews
Sandycombe Road
Richmond
Surrey
TW9 3NH
Director NameAndrew Binns
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2003)
RoleChief Executive Officer
Correspondence AddressElmsdown
Old Basing
Hampshire
RG24 7DN
Director NameMr Dusan Rnic
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2003)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address25 Silverdale
Fleet
Hampshire
GU52 7TT
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressGreener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,269,589
Gross Profit£1,079,117
Net Worth-£3,623,167
Cash£630,407
Current Liabilities£674,818

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
7 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 July 2003Return made up to 16/05/03; change of members (9 pages)
13 June 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
5 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
9 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
16 June 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
14 September 2000Ad 24/08/00--------- £ si [email protected]= 2832 £ ic 45277/48109 (6 pages)
23 August 2000Statement of affairs (9 pages)
23 August 2000Ad 05/07/00--------- £ si [email protected]= 2403 £ ic 42874/45277 (4 pages)
2 August 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 July 2000£ nc 56401/57333 05/07/00 (1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 July 2000Memorandum and Articles of Association (34 pages)
11 July 2000New director appointed (6 pages)
11 July 2000Ad 05/07/00--------- £ si [email protected]=42872 £ ic 2/42874 (10 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Conve 05/07/00 (1 page)
11 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
6 June 2000Location of register of members (1 page)
6 June 2000Registered office changed on 06/06/00 from: jessica house red lion square 191 wandsworth high street london SW18 4JE (1 page)
26 May 2000Application to commence business (2 pages)
26 May 2000Certificate of authorisation to commence business and borrow (1 page)
16 May 2000Incorporation (68 pages)