Company NameGlobal Education Network (UK) Limited
Company StatusDissolved
Company Number06565348
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Mohammad Maqbool
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Haydons Road
Wimbledon
London
SW19 8TR
Director NameMr Mohammad Atiqur Rehman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceDubai (Sharja)
Correspondence AddressQurtuba O Floor Bank Street
Sharjah
P.B. No 21300
UAE
Director NameMr Irfan Ullah Najam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Purley Avenue
London
NW2 1SJ

Location

Registered Address31 Wakefield Street
East Ham
London
E6 1NG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

2 at £1Muhammad Maqbool
66.67%
Ordinary
1 at £1Mohammad Atiqur Rehman
33.33%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 May 2011Termination of appointment of Irfan Najam as a director (1 page)
14 May 2011Termination of appointment of Irfan Najam as a director (1 page)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr. Mohammad Atiqur Rehman on 14 April 2010 (2 pages)
13 May 2010Director's details changed for Mr. Mohammad Atiqur Rehman on 14 April 2010 (2 pages)
13 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 October 2009Registered office address changed from Regent House 72-76 Eversholt Street Euston London NW1 1BY on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Regent House 72-76 Eversholt Street Euston London NW1 1BY on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Regent House 72-76 Eversholt Street Euston London NW1 1BY on 6 October 2009 (1 page)
12 May 2009Return made up to 15/04/09; full list of members (4 pages)
12 May 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2008Incorporation (17 pages)
15 April 2008Incorporation (17 pages)