Company NameGlobal Service Network Limited
Company StatusActive - Proposal to Strike off
Company Number05587931
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 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 Sharon Daoudi
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleTravel Executive
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,392
Cash£31,204
Current Liabilities£15,466

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 June 2018 (5 years, 10 months ago)
Next Return Due6 July 2019 (overdue)

Filing History

5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Termination of appointment of Lambda Directors Limited as a director on 8 January 2019 (1 page)
11 January 2019Termination of appointment of Nira Amar as a director on 8 January 2019 (1 page)
9 January 2019Termination of appointment of Wigmore Secretaries Limited as a secretary on 8 January 2019 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Director's details changed for Lambda Directors Limited on 11 January 2013 (3 pages)
11 November 2014Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (3 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (17 pages)
11 November 2014Director's details changed for Lambda Directors Limited on 11 January 2013 (3 pages)
11 November 2014Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (3 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (17 pages)
23 October 2014Director's details changed for Ms Nira Amar on 20 November 2013 (3 pages)
23 October 2014Director's details changed for Ms Nira Amar on 20 November 2013 (3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Director's details changed for Mr Sharon Daoudi on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Sharon Daoudi on 30 May 2013 (2 pages)
9 April 2013Termination of appointment of Sharon Daoudi as a director (1 page)
9 April 2013Appointment of Ms Nira Amar as a director (2 pages)
9 April 2013Appointment of Ms Nira Amar as a director (2 pages)
9 April 2013Termination of appointment of Sharon Daoudi as a director (1 page)
21 November 2012Registered office address changed from , 38 Wigmore Street, London, W1U 2HA on 21 November 2012 (1 page)
21 November 2012Registered office address changed from , 38 Wigmore Street, London, W1U 2HA on 21 November 2012 (1 page)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2011Particulars of variation of rights attached to shares (3 pages)
18 October 2011Particulars of variation of rights attached to shares (3 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
19 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
8 November 2007Return made up to 10/10/07; full list of members (2 pages)
8 November 2007Return made up to 10/10/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 October 2005Ad 10/10/05-11/10/05 £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005Ad 10/10/05-11/10/05 £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Incorporation (10 pages)
10 October 2005Incorporation (10 pages)