GLOBAL GOLD NETWORK LIMITED
Overview
Company Name | GLOBAL GOLD NETWORK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03751660 |
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 GLOBAL GOLD NETWORK LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is GLOBAL GOLD NETWORK LIMITED located?
Registered Office Address | 3rd Floor 11-21 Paul Street EC2A 4JU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL GOLD NETWORK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GLOBAL GOLD NETWORK 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 | 1 pages | DS01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Reece Garethe Donovan as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angus Macsween as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Appointment of Mr Scott Thomas Cunningham as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Strachan Logan as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bruce Alexander Hall as a secretary on Feb 02, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew James Mcdonald as a secretary on Feb 02, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sarah Haran as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Who are the officers of GLOBAL GOLD NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONALD, Andrew James | Secretary | 11-21 Paul Street EC2A 4JU London 3rd Floor | 242816930001 | |||||||
CUNNINGHAM, Scott Thomas | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor | United Kingdom | British | Finance Director | 111223770016 | ||||
DONOVAN, Reece Garethe | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor | United Kingdom | British | Company Director | 229879950001 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
HALL, Bruce Alexander | Secretary | 11-21 Paul Street EC2A 4JU London 3rd Floor England | 165339960001 | |||||||
HASTINGS HENRY, Debra Carol | Secretary | 64 Redbridge Lane West Wanstead E11 2JU London | British | Operations Director | 63820670002 | |||||
ADAMS, Michael Anthony | Director | 17 Rushden Gardens IG5 0BP Ilford Essex | British | Marketing Director | 42315120001 | |||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DUNTON, Timothy | Director | 14 Ware Road Hertford SG13 7HH Herts | Uk | British | Managing Director | 64220630004 | ||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
HARAN, Sarah | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor England | United Kingdom | British | Company Director | 159841970001 | ||||
HASTINGS HENRY, Debra Carol | Director | 64 Redbridge Lane West Wanstead E11 2JU London | United Kingdom | British | Operations Director | 63820670002 | ||||
LOGAN, Richard Strachan | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor England | Scotland | British | Chartered Accountant | 997610003 | ||||
MACSWEEN, Angus | Director | 11-21 Paul Street EC2A 4JU London 3rd Floor England | Scotland | British | Company Director | 80797990001 | ||||
ROBERTSON, Macrae Phillip | Director | 23 Stoneleigh Park CO3 5FA Colchester Essex | British | Finance Director | 49156950002 |
Who are the persons with significant control of GLOBAL GOLD NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Global Gold Holdings Limited | Apr 06, 2016 | 11 -21 Paul Street EC2A 4JU London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GLOBAL GOLD NETWORK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 24, 2011 Delivered On Dec 02, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 25, 2004 Delivered On Oct 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 14, 2003 Delivered On Apr 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 24, 2000 Delivered On Jul 29, 2000 | Satisfied | Amount secured Payment of rent of £25,400 per annum and performance of the tenant's (the company) covenants to the chargee in a lease dated 24TH july 2000 | |
Short particulars £12,700 together with interest accruing thereon. | ||||
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