GLOBAL GOLD NETWORK LIMITED

GLOBAL GOLD NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLOBAL GOLD NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03751660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GLOBAL GOLD NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GLOBAL GOLD NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesGUARANTEE2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Reece Garethe Donovan as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Angus Macsween as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Appointment of Mr Scott Thomas Cunningham as a director on Sep 04, 2018

    2 pagesAP01

    Termination of appointment of Richard Strachan Logan as a director on Sep 04, 2018

    1 pagesTM01

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Bruce Alexander Hall as a secretary on Feb 02, 2018

    1 pagesTM02

    Appointment of Mr Andrew James Mcdonald as a secretary on Feb 02, 2018

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Sarah Haran as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to Apr 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Who are the officers of GLOBAL GOLD NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Andrew James
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    242816930001
    CUNNINGHAM, Scott Thomas
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United KingdomBritishFinance Director111223770016
    DONOVAN, Reece Garethe
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United KingdomBritishCompany Director229879950001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HALL, Bruce Alexander
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    165339960001
    HASTINGS HENRY, Debra Carol
    64 Redbridge Lane West
    Wanstead
    E11 2JU London
    Secretary
    64 Redbridge Lane West
    Wanstead
    E11 2JU London
    BritishOperations Director63820670002
    ADAMS, Michael Anthony
    17 Rushden Gardens
    IG5 0BP Ilford
    Essex
    Director
    17 Rushden Gardens
    IG5 0BP Ilford
    Essex
    BritishMarketing Director42315120001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DUNTON, Timothy
    14 Ware Road
    Hertford
    SG13 7HH Herts
    Director
    14 Ware Road
    Hertford
    SG13 7HH Herts
    UkBritishManaging Director64220630004
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HARAN, Sarah
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    United KingdomBritishCompany Director159841970001
    HASTINGS HENRY, Debra Carol
    64 Redbridge Lane West
    Wanstead
    E11 2JU London
    Director
    64 Redbridge Lane West
    Wanstead
    E11 2JU London
    United KingdomBritishOperations Director63820670002
    LOGAN, Richard Strachan
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    ScotlandBritishChartered Accountant997610003
    MACSWEEN, Angus
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    ScotlandBritishCompany Director80797990001
    ROBERTSON, Macrae Phillip
    23 Stoneleigh Park
    CO3 5FA Colchester
    Essex
    Director
    23 Stoneleigh Park
    CO3 5FA Colchester
    Essex
    BritishFinance Director49156950002

    Who are the persons with significant control of GLOBAL GOLD NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Global Gold Holdings Limited
    11 -21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Apr 06, 2016
    11 -21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number03771136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLOBAL GOLD NETWORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 02, 2011Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2004Registration of a charge (395)
    • Nov 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Tmsw Creative Limited
    Transactions
    • Jul 29, 2000Registration of a charge (395)
    • Oct 26, 2009Statement of satisfaction of a charge in full or part (MG02)

    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