Company NameFamily Office Network Limited
Company StatusDissolved
Company Number08667050
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameFamily Office Network (2013) Limited

Business Activity

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

Directors

Director NameMr Alfonso Marone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(2 years after company formation)
Appointment Duration5 months, 4 weeks (closed 08 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameSimon William McLoughlin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Anis Asghar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClanwood House Tarrant Gardens
Hartley Wintney
Hampshire
RG27 8NE
Director NameMr Daniel Jubin Shakhani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Penshurst Gardens
Edgware
Middlesex
HA8 8JS

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Eii (Ventures) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£39,798
Gross Profit-£5,768
Net Worth-£1,457
Cash£60,007
Current Liabilities£177,718

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
30 November 2015Solvency Statement dated 30/09/15 (2 pages)
30 November 2015Statement of capital on 30 November 2015
  • GBP 1
(4 pages)
30 November 2015Statement by Directors (1 page)
30 November 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 30/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2015Appointment of Mr Paul Neville Hunt as a director on 11 September 2015 (2 pages)
14 November 2015Termination of appointment of Simon William Mcloughlin as a director on 11 September 2015 (1 page)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
18 August 2015Auditor's resignation (1 page)
15 May 2015Full accounts made up to 31 December 2014 (21 pages)
7 April 2015Director's details changed for Simon William Mcloughlin on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Simon William Mcloughlin on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Daniel Jubin Shakhani as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Daniel Jubin Shakhani as a director on 2 April 2015 (1 page)
1 April 2015Termination of appointment of Anis Asghar as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Anis Asghar as a director on 1 April 2015 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
6 September 2014Satisfaction of charge 086670500001 in full (4 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
31 January 2014Registration of charge 086670500001 (13 pages)
20 December 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
17 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 October 2013Appointment of Mr Daniel Jubin Shakhani as a director (3 pages)
17 October 2013Appointment of Anis Asghar as a director (3 pages)
17 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Company name changed family office network (2013) LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
(2 pages)
28 August 2013Incorporation (35 pages)