Company NameGlobal Food Network Ltd
Company StatusDissolved
Company Number08192882
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameGlobal Risk Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Jamil Robert El Bahou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceBahrain
Correspondence AddressGlade House 52-55 Carter Lane
London
EC4V 5EF

Location

Registered AddressC/O Wilkins Kennedy Plc
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Lux Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to C/O C/O Wilkins Kennedy Plc C/O Wilkins Kennedy Plc 4 Borough High Street London SE1 9QR on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to C/O C/O Wilkins Kennedy Plc C/O Wilkins Kennedy Plc 4 Borough High Street London SE1 9QR on 13 October 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Voluntary strike-off action has been suspended (1 page)
19 May 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
4 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
4 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 November 2013Company name changed global risk associates LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Company name changed global risk associates LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(3 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(3 pages)
15 March 2013Registered office address changed from Glade House 52-55 Carter Lane London EC4V 5EF England on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from Glade House 52-55 Carter Lane London EC4V 5EF England on 15 March 2013 (2 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)