Company NameGlobal Network Mp Limited
Company StatusDissolved
Company Number05095620
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date21 June 2016 (7 years, 10 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 NameMaximilien Piccinini
Date of BirthMay 1981 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia Dell'Erta Canina 76/A
Firenze
Florence
50125
Secretary NameMr Antoine Finck
NationalityFrench
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue D'Offendorf
67000 Strasbourg
Foreign
Director NameMs Hanna Piccinini
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2013(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Dell'Erta Canina 76/A
Firenze
Florence
50125
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1H. Piccinini
50.00%
Ordinary
1 at £1M. Piccinini
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,130
Cash£431
Current Liabilities£8,147

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Termination of appointment of Hanna Piccinini as a director on 6 April 2015 (1 page)
22 February 2016Termination of appointment of Hanna Piccinini as a director on 6 April 2015 (1 page)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Appointment of Ms Hanna Piccinini as a director (2 pages)
16 May 2014Director's details changed for Maximilien Piccinini on 5 April 2014 (2 pages)
16 May 2014Appointment of Ms Hanna Piccinini as a director (2 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Director's details changed for Maximilien Piccinini on 5 April 2014 (2 pages)
16 May 2014Director's details changed for Maximilien Piccinini on 5 April 2014 (2 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 5 June 2013 (1 page)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 5 June 2013 (1 page)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Maximilien Piccinini on 5 April 2013 (2 pages)
4 June 2013Director's details changed for Maximilien Piccinini on 5 April 2013 (2 pages)
4 June 2013Director's details changed for Maximilien Piccinini on 5 April 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 5 April 2011 (15 pages)
20 April 2012Annual return made up to 5 April 2011 (15 pages)
20 April 2012Annual return made up to 5 April 2011 (15 pages)
18 April 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 April 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 April 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2012Administrative restoration application (4 pages)
13 April 2012Administrative restoration application (4 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Maximilien Piccinini on 5 April 2010 (2 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Maximilien Piccinini on 5 April 2010 (2 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Maximilien Piccinini on 5 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Termination of appointment of Antoine Finck as a secretary (1 page)
21 October 2009Termination of appointment of Antoine Finck as a secretary (1 page)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 05/04/08; full list of members (3 pages)
17 June 2008Return made up to 05/04/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2007Return made up to 05/04/07; full list of members (2 pages)
23 May 2007Return made up to 05/04/07; full list of members (2 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 February 2006Registered office changed on 20/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)