Company NameGlobal Power Networks UK Limited
Company StatusDissolved
Company Number08849879
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NamesGSPS Trading Limited and Global Renewable Environmental Energy UK (Ghana) Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Philip Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameMr David Huw Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks View Tydehams
Newbury
Berkshire
RG14 6JT
Director NameMr Michael Garry Redmond
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 18 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address130 Hillcrest Road
Hornchurch
Essex
RM11 1EA
Director NameMr Philip Robert Turner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 18 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address143 Watling Street
Park Street
St. Albans
Hertfordshire
AL2 2NZ
Director NameMr Justin Grant Coaley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address18c Westbourne Terrace Road
London
W2 6NF

Location

Registered Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Emmanuel K. Jones Mensah
20.00%
Ordinary
20 at £1Garry Coaley
20.00%
Ordinary
20 at £1Gary Redmond
20.00%
Ordinary
20 at £1Phillip Evans
20.00%
Ordinary
10 at £1David Pearce
10.00%
Ordinary
10 at £1Philip Turner
10.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 January 2016Company name changed global renewable environmental energy uk (ghana) LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
8 December 2015Appointment of Mr Michael Garry Redmond as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Phillip Turner as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr David Huw Pearce as a director on 1 December 2015 (2 pages)
7 December 2015Termination of appointment of Justin Grant Coaley as a director on 1 December 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 June 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(4 pages)
6 May 2015Registered office address changed from 18C Westbourne Terrace Road London W2 6NF England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 18C Westbourne Terrace Road London W2 6NF England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 May 2015 (1 page)
8 April 2015Company name changed gsps trading LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 18 January 2014
  • GBP 99
(3 pages)
26 May 2014Appointment of Mr Phil Evans as a director (2 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)