Company NameClava Capital Limited
Company StatusDissolved
Company Number09021167
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesGold Network Limited and Vantage Platforms Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kishor Alam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Director NameMiss Sarah Cooper
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Base Point
Folkestone
Kent
CT19 4RH

Contact

Websitewww.globalgold.co.uk/
Email address[email protected]

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Kishor Alam
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 October 2017Micro company accounts made up to 31 May 2016 (4 pages)
20 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from C/O Vantage Platforms Ltd 1 Royal Exchange Avenue London EC3V 3LT to 1 Royal Exchange Avenue London EC3V 3LT on 6 December 2016 (1 page)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
16 May 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
25 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
18 March 2015Company name changed gold network LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
10 March 2015Change of name notice (3 pages)
20 February 2015Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to C/O Vantage Platforms Ltd 1 Royal Exchange Avenue London EC3V 3LT on 20 February 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Termination of appointment of Sarah Cooper as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Kishor Alam as a director on 20 February 2015 (2 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)