Company NameWorld Global Network Plc
Company StatusDissolved
Company Number08667542
CategoryPublic Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameMobile Network Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Fabio Galdi
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressTricor Suite 50 Mark Lane
London
EC3R 7QR
Director NameAlfonso Galdi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressTricor Suite 50 Mark Lane
London
EC3R 7QR
Director NameAlessandro Senatore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed04 October 2013(1 month after company formation)
Appointment Duration3 years, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressTricor Suite 50 Mark Lane
London
EC3R 7QR
Director NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed29 August 2013(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressTricor Suite
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
13 September 2016Full accounts made up to 31 August 2015 (16 pages)
13 September 2016Full accounts made up to 31 August 2015 (16 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Full accounts made up to 31 August 2014 (15 pages)
6 November 2015Full accounts made up to 31 August 2014 (15 pages)
1 October 2015Director's details changed for Alfonso Galdi on 24 September 2015 (2 pages)
1 October 2015Director's details changed for Alfonso Galdi on 24 September 2015 (2 pages)
1 October 2015Director's details changed for Dr Fabio Galdi on 24 September 2015 (2 pages)
1 October 2015Director's details changed for Dr Fabio Galdi on 24 September 2015 (2 pages)
30 September 2015Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Tricor Suite 50 Mark Lane London EC3R 7QR on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Tricor Suite 50 Mark Lane London EC3R 7QR on 30 September 2015 (1 page)
25 September 2015Termination of appointment of London Registrars Ltd as a secretary on 24 September 2015 (1 page)
25 September 2015Termination of appointment of London Registrars Ltd as a secretary on 24 September 2015 (1 page)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 860,060
(6 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 860,060
(6 pages)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
24 December 2014Termination of appointment of Paul Gary Turner as a director on 23 December 2014 (1 page)
24 December 2014Termination of appointment of Paul Gary Turner as a director on 23 December 2014 (1 page)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 860,060
(5 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 860,060
(5 pages)
1 November 2013Appointment of Paul Gary Turner as a director (2 pages)
1 November 2013Appointment of Paul Gary Turner as a director (2 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
14 October 2013Commence business and borrow (1 page)
14 October 2013Trading certificate for a public company (3 pages)
14 October 2013Commence business and borrow (1 page)
14 October 2013Trading certificate for a public company (3 pages)
11 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 860,060
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 860,060
(3 pages)
4 October 2013Appointment of Alessandro Senatore as a director (2 pages)
4 October 2013Appointment of Alessandro Senatore as a director (2 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed mobile network PLC\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(3 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed mobile network PLC\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(3 pages)
29 August 2013Incorporation (58 pages)
29 August 2013Incorporation (58 pages)