Company NameRogavi Network Ltd
Company StatusDissolved
Company Number05998231
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous NameGlobal Prize Network Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Richard Alexander McBriar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16a Station Road
London
NW10 4UE
Secretary NameMr Richard Alexander McBriar
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 22 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Station Road
London
NW10 4UE
Director NameMr Simon James Rydings
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2015)
RoleBusiness Development
Country of ResidenceGb-Eng
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameMr Hakan Sven Svensson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCreative Manager
Country of ResidenceUnited Kingdom
Correspondence Address8a Allington Road
London
W10 4AY
Secretary NameMarion Kirsty McBriar
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address18a Station Rd
London
NW10 4UE

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

1.3k at £1Rupert Walsh
8.07%
Ordinary
1.2k at £1Duncan Crawford
7.56%
Ordinary
803 at £1Fundraising Initiative LTD
5.00%
Ordinary
500 at £1Jennifer H. Mcbriar
3.11%
Ordinary
500 at £1Justin Peters
3.11%
Ordinary
4.8k at £1Richard Mcbriar
29.57%
Ordinary
3.9k at £1Hakan Svensson Wergeni
24.04%
Ordinary
2.9k at £1Duncan Brown
17.97%
Ordinary
250 at £1Jarlath Vahey
1.56%
Ordinary

Financials

Year2014
Net Worth£68,458
Cash£3,538
Current Liabilities£77,793

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Administrator's progress report to 10 December 2014 (9 pages)
15 January 2015Administrator's progress report to 10 December 2014 (9 pages)
22 December 2014Notice of move from Administration to Dissolution on 10 December 2014 (12 pages)
22 December 2014Notice of move from Administration to Dissolution on 10 December 2014 (12 pages)
29 July 2014Administrator's progress report to 17 June 2014 (11 pages)
29 July 2014Administrator's progress report to 17 June 2014 (11 pages)
27 March 2014Statement of affairs with form 2.14B (7 pages)
27 March 2014Statement of affairs with form 2.14B (7 pages)
12 March 2014Result of meeting of creditors (1 page)
12 March 2014Result of meeting of creditors (1 page)
19 February 2014Statement of administrator's proposal (25 pages)
19 February 2014Statement of administrator's proposal (25 pages)
17 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,833.30
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 15 June 2013
  • GBP 1,746.00
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 15 June 2013
  • GBP 1,746.00
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,833.30
(3 pages)
30 December 2013Registered office address changed from 16a Station Road London NW10 4UE United Kingdom on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from 16a Station Road London NW10 4UE United Kingdom on 30 December 2013 (2 pages)
24 December 2013Appointment of an administrator (1 page)
24 December 2013Appointment of an administrator (1 page)
15 May 2013Termination of appointment of Hakan Sven Svensson as a director on 16 December 2011 (1 page)
15 May 2013Termination of appointment of Hakan Sven Svensson as a director on 16 December 2011 (1 page)
30 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
8 February 2012Registered office address changed from 16 Station Road London NW10 4UE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 16 Station Road London NW10 4UE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 16 Station Road London NW10 4UE on 8 February 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
4 October 2010Appointment of Mr Simon James Rydings as a director (2 pages)
4 October 2010Appointment of Mr Simon James Rydings as a director (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Hakan Sven Svensson on 14 November 2009 (2 pages)
17 February 2010Director's details changed for Hakan Sven Svensson on 14 November 2009 (2 pages)
17 February 2010Director's details changed for Richard Alexander Mcbriar on 14 November 2009 (2 pages)
17 February 2010Director's details changed for Richard Alexander Mcbriar on 14 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2009Ad 29/07/09\gbp si [email protected]=214.2\gbp ic 1265/1479.2\ (2 pages)
5 September 2009Ad 29/07/09\gbp si [email protected]=214.2\gbp ic 1265/1479.2\ (2 pages)
26 March 2009Capitals not rolled up (3 pages)
26 March 2009Ad 01/01/09-31/03/09\gbp si [email protected]=15\gbp ic 1250/1265\ (3 pages)
26 March 2009Ad 01/01/09-31/03/09\gbp si [email protected]=15\gbp ic 1250/1265\ (3 pages)
26 March 2009Capitals not rolled up (3 pages)
11 March 2009Return made up to 14/11/08; full list of members (5 pages)
11 March 2009Return made up to 14/11/08; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Registered office changed on 26/09/2008 from 24-25 nutford place london W1H 5YN (1 page)
26 September 2008Registered office changed on 26/09/2008 from 24-25 nutford place london W1H 5YN (1 page)
4 September 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
4 September 2008Appointment terminated secretary marion mcbriar (1 page)
4 September 2008Appointment terminated secretary marion mcbriar (1 page)
4 September 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
6 March 2008Return made up to 14/11/07; full list of members (9 pages)
6 March 2008Return made up to 14/11/07; full list of members (9 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 16A station rd london NW10 4UE (1 page)
27 November 2007Registered office changed on 27/11/07 from: 16A station rd london NW10 4UE (1 page)
25 July 2007Resolutions
  • RES13 ‐ Allotment on shares 07/07/07
(1 page)
25 July 2007S-div 06/07/07 (1 page)
25 July 2007Resolutions
  • RES13 ‐ Allotment of shares 06/07/07
(1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2007Resolutions
  • RES13 ‐ Allotment of shares 06/07/07
(1 page)
25 July 2007Ad 06/07/07--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
25 July 2007Ad 07/07/07--------- £ si [email protected]=200 £ ic 1050/1250 (2 pages)
25 July 2007Ad 07/07/07--------- £ si [email protected]=200 £ ic 1050/1250 (2 pages)
25 July 2007Resolutions
  • RES13 ‐ Allotment on shares 07/07/07
(1 page)
25 July 2007S-div 06/07/07 (1 page)
25 July 2007Nc inc already adjusted 06/07/07 (1 page)
25 July 2007Ad 06/07/07--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
25 July 2007Nc inc already adjusted 06/07/07 (1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2007Company name changed global prize network LTD\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed global prize network LTD\certificate issued on 10/04/07 (2 pages)
14 November 2006Incorporation (14 pages)
14 November 2006Incorporation (14 pages)