Company NameGlobal Network Alliance Limited
Company StatusDissolved
Company Number08457647
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameCigna Investments Limited

Business Activity

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

Director

Director NameMr Christopher Russell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL

Location

Registered Address5 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1London Management Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG to 5 the Green Richmond TW9 1PL on 13 September 2016 (1 page)
13 September 2016Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG to 5 the Green Richmond TW9 1PL on 13 September 2016 (1 page)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Company name changed cigna investments LIMITED\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-11-06
(2 pages)
18 November 2014Company name changed cigna investments LIMITED\certificate issued on 18/11/14 (2 pages)
18 November 2014Change of name notice (2 pages)
10 November 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG on 10 November 2014 (1 page)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
12 March 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 5-7 Cranwood Street London Lon Don England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 5-7 Cranwood Street London Lon Don England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)