Company NameGlobal E-Network Holdings Plc
Company StatusDissolved
Company Number05995851
CategoryPublic Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date21 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Gordon Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
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
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Inderwick Road
London
N8 9LB
Director NameMr Raymond Albert King
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(1 month after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Cavendish Court
Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Secretary NameMr Raymond Albert King
NationalityBritish
StatusClosed
Appointed19 December 2006(1 month after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Cavendish Court
Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Director NameMr Melvyn Frederick Quiller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(1 year, 1 month 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(1 year, 2 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
Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10a Airlie Gardens
London
W8 7AL
Director NameMarshall Llandels Allan Hutcheson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Coppice Avenue
Lower Willingdon
Eastbourne
East Sussex
BN20 9QJ
Secretary NameTara Jane Newbery
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleSolicitor
Correspondence Address15 Westbury Drive
Brentwood
Essex
CM14 4JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£440,408
Cash£19,888
Current Liabilities£55,750

Accounts

Latest Accounts31 December 2007 (16 years, 4 months 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)
3 March 2009Director's change of particulars / john rowe / 26/02/2009 (1 page)
26 September 2008Statement of affairs with form 2.14B (7 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)
20 June 2008Ad 29/01/08\gbp si [email protected]=13653.334\gbp ic 343918.24/357571.574\ (1 page)
19 June 2008Ad 29/01/08\gbp si [email protected]=9413.333\gbp ic 332331.907/341745.24\ (1 page)
19 June 2008Ad 19/05/08\gbp si [email protected]=20480\gbp ic 311851.907/332331.907\ (1 page)
19 June 2008Ad 19/05/08\gbp si [email protected]=2173\gbp ic 341745.24/343918.24\ (1 page)
19 June 2008Ad 05/06/08\gbp si [email protected]=8066.12\gbp ic 303785.787/311851.907\ (1 page)
28 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 April 2008Director appointed john edward rowe (2 pages)
12 March 2008Director appointed andrew mark whitney (2 pages)
10 March 2008Director's change of particulars / robert rees / 06/01/2008 (1 page)
12 February 2008Return made up to 13/11/07; full list of members (14 pages)
5 February 2008New director appointed (1 page)
9 October 2007Director resigned (1 page)
10 September 2007Ad 16/08/07--------- £ si [email protected]=6000 £ ic 2188602/2194602 (2 pages)
24 May 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
22 May 2007Registered office changed on 22/05/07 from: 22 lovat lane london EC3R 8EB (1 page)
15 May 2007Certificate of authorisation to commence business and borrow (1 page)
15 May 2007Application to commence business (2 pages)
9 March 2007Ad 21/12/06--------- £ si [email protected]=34600 £ ic 2154002/2188602 (2 pages)
8 March 2007Statement of affairs (11 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2007S-div 20/12/06 (1 page)
20 January 2007Secretary resigned (1 page)
10 January 2007Ad 21/12/06--------- £ si [email protected]=237000 £ ic 1275002/1512002 (2 pages)
10 January 2007Ad 21/12/06--------- £ si [email protected]=1275000 £ ic 2/1275002 (3 pages)
10 January 2007Statement of affairs (8 pages)
10 January 2007Ad 21/12/06--------- £ si [email protected]=642000 £ ic 1512002/2154002 (2 pages)
8 January 2007New secretary appointed;new director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Incorporation (17 pages)