Company Name121 Business Network Limited
Company StatusDissolved
Company Number05981106
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameElbran Limited

Business Activity

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

Directors

Director NameMr Matthew Ivor Morris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View 45 Rodmarton
Cirencester
Gloucestershire
GL7 6PS
Wales
Director NameMr Andrew Martin Trowell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Business Centre Cirencester Office Park
Tetbury Road
Cirencester
Gloucestershire
GL7 6JJ
Wales
Secretary NameAngus Stuart Macpherson
NationalityBritish
StatusResigned
Appointed16 June 2010(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressThe Knole Greens Lane
Wroughton
Swindon
SN4 0RJ
Director NameMr Jonathan McWee
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(4 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 August 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Cirencester Office Park
Tetbury Road
Cirencester
Glos
GL7 6JJ
Wales
Director NameMr John Avery
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(4 years, 9 months after company formation)
Appointment Duration6 days (resigned 03 August 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9 Cirencester Office Park
Tetbury Road
Cirencester
Glos
GL7 6JJ
Wales
Director NameMr John Michael Avery
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(4 years, 9 months after company formation)
Appointment Duration6 days (resigned 03 August 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9 Cirencester Office Park
Tetbury Road
Cirencester
Glos
GL7 6JJ
Wales
Director NameMr Phillip Redvers Pooley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence AddressDorset House Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered AddressInternational House
24 Holborn Viaduct
City Of London
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Dmp Enterprises LTD
80.00%
Ordinary
25 at £1Norman Patrick Morris
20.00%
Ordinary

Financials

Year2014
Net Worth-£304,117
Current Liabilities£205,841

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Termination of appointment of Phillip Redvers Pooley as a director on 10 June 2015 (1 page)
18 June 2015Termination of appointment of Phillip Redvers Pooley as a director on 10 June 2015 (1 page)
18 June 2015Registered office address changed from Dorset House Kingston Road Leatherhead Surrey KT22 7PL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Dorset House Kingston Road Leatherhead Surrey KT22 7PL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 18 June 2015 (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
14 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 125
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 125
(3 pages)
6 August 2014Termination of appointment of Matthew Ivor Morris as a director on 3 July 2014 (1 page)
6 August 2014Registered office address changed from Church View Rodmarton Cirencester Gloucestershire GL7 6PS to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Church View Rodmarton Cirencester Gloucestershire GL7 6PS to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Church View Rodmarton Cirencester Gloucestershire GL7 6PS to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Matthew Ivor Morris as a director on 3 July 2014 (1 page)
6 August 2014Termination of appointment of Matthew Ivor Morris as a director on 3 July 2014 (1 page)
6 March 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 125
(3 pages)
6 March 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 125
(3 pages)
27 February 2014Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wilts SN6 8TY on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wilts SN6 8TY on 27 February 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 October 2013Total exemption full accounts made up to 31 March 2011 (15 pages)
17 October 2013Total exemption full accounts made up to 31 March 2011 (15 pages)
15 October 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
14 March 2012Compulsory strike-off action has been suspended (1 page)
14 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 28 October 2011 (2 pages)
17 October 2011Appointment of Philip Redvers Pooley as a director (3 pages)
17 October 2011Appointment of Philip Redvers Pooley as a director (3 pages)
27 September 2011Termination of appointment of Andrew Trowell as a director (2 pages)
27 September 2011Termination of appointment of Andrew Trowell as a director (2 pages)
27 September 2011Appointment of Mr Matthew Ivor Morris as a director (3 pages)
27 September 2011Appointment of Mr Matthew Ivor Morris as a director (3 pages)
3 August 2011Termination of appointment of Jonathan Mcwee as a director (1 page)
3 August 2011Termination of appointment of John Avery as a director (1 page)
3 August 2011Termination of appointment of Jonathan Mcwee as a director (1 page)
3 August 2011Termination of appointment of John Avery as a director (1 page)
2 August 2011Termination of appointment of Matthew Morris as a director (1 page)
2 August 2011Termination of appointment of Matthew Morris as a director (1 page)
29 July 2011Termination of appointment of Angus Macpherson as a secretary (2 pages)
29 July 2011Termination of appointment of Angus Macpherson as a secretary (2 pages)
28 July 2011Appointment of Mr John Avery as a director (2 pages)
28 July 2011Appointment of Mr John Avery as a director (2 pages)
8 July 2011Appointment of Mr Jonathan Mcwee as a director (2 pages)
8 July 2011Appointment of Mr Jonathan Mcwee as a director (2 pages)
8 July 2011Company name changed elbran LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Company name changed elbran LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20,100
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20,100
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20,100
(5 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
18 November 2010Annual return made up to 27 October 2010 (14 pages)
18 November 2010Annual return made up to 27 October 2010 (14 pages)
18 June 2010Appointment of Angus Stuart Macpherson as a secretary (3 pages)
18 June 2010Appointment of Angus Stuart Macpherson as a secretary (3 pages)
21 May 2010Registered office address changed from Office 08 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 1XX on 21 May 2010 (3 pages)
21 May 2010Registered office address changed from Office 08 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 1XX on 21 May 2010 (3 pages)
6 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
13 April 2010Termination of appointment of C & P Secretaries Limited as a secretary (2 pages)
13 April 2010Termination of appointment of C & P Secretaries Limited as a secretary (2 pages)
17 December 2009Director's details changed for Mr Andrew Martin Trowell on 17 November 2009 (3 pages)
17 December 2009Director's details changed for Mr Andrew Martin Trowell on 17 November 2009 (3 pages)
15 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
21 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Location of debenture register (1 page)
19 May 2008Registered office changed on 19/05/2008 from 4 aztec row berners road london N1 0PW (1 page)
19 May 2008Registered office changed on 19/05/2008 from 4 aztec row berners road london N1 0PW (1 page)
14 February 2008Return made up to 27/10/07; full list of members (2 pages)
14 February 2008Return made up to 27/10/07; full list of members (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2006Incorporation (22 pages)
27 October 2006Incorporation (22 pages)