GX NETWORKS UK LIMITED
Overview
| Company Name | GX NETWORKS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03584619 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GX NETWORKS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GX NETWORKS UK LIMITED located?
| Registered Office Address | Daisy House Lindred Road Business Park BB9 5SR Nelson Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GX NETWORKS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRIVEMEMORY LIMITED | Jun 19, 1998 | Jun 19, 1998 |
What are the latest accounts for GX NETWORKS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for GX NETWORKS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 04, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on May 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Gareth Kirkwood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Peter Dubens as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Alan Smith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GX NETWORKS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 149408050001 | |||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 161471940001 | |||||
| ANTHONY, John Stuart Frazer | Secretary | 62 London Road RG10 9EY Twyford Berkshire | British | 36967410004 | ||||||
| BROCKSOM, Richard Anthony | Secretary | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | British | 55078130003 | ||||||
| ERFAN, Mehdi | Secretary | Flat 3 190 Randolph Avenue W9 1PE London | British | 65755480001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| WOTHERSPOON, Rebecca Jane | Secretary | Alexandra House W2 1SF London 6a | New Zealander | 134162710001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||
| BROCKSOM, Richard Anthony | Director | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | England | British | 55078130003 | |||||
| COLLINS, Alexander Fiske | Director | Wycliffe Road SW11 5QR London 48 United Kingdom | United Kingdom | Italian | 135884520001 | |||||
| CROLLA, Dominic | Director | 139 Bennerley Road SW11 6DX London | British | 77528060001 | ||||||
| DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 153016810001 | |||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| JOSEPH, Mark William | Director | 6 Langford Place Flat 2 NW8 0LL London | England | British | 72405460001 | |||||
| KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Suite 1 Lancashire | England | British | 174056480001 | |||||
| MCLEOD, Robert | Director | 43 Wandsworth Bridge Road SW6 2TB London | United Kingdom | British | 54135390001 | |||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| READ, Michael David | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | 81004070007 | |||||
| READ, Michael David | Director | 504 Butlers Wharf 36 Shad Thames SE1 2YE London | British | 73875190001 | ||||||
| RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Suite 1 Lancashire | England | British | 89230160001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||
| TILL, David John | Director | Cambridge Road TW1 2HL Twickenham 28 Middlesex United Kingdom | United Kingdom | British | 133593570001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| XO COMMUNICATIONS (UK) LIMITED | Director | 113/123 Upper Richmond Road SW15 2TL London | 72964080001 |
Who are the persons with significant control of GX NETWORKS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Digital Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GX NETWORKS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 22, 2010 Delivered On Jan 27, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 04, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 28, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0