Consett
County Durham
DH8 9LH
Director Name | Miss Nicola Fairburn |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sandringham Court Chester Le Street County Durham DH3 3SQ |
Director Name | Miss Jayne Louise Good |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dawlish Close North Shields Tyne And Wear NE29 8QP |
Director Name | Miss Danielle Hind |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dunelm Walk Consett County Durham DH8 7QU |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley Durham DH9 9NQ |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I |
Secretary Name | Ash Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett Durham DH8 6BP |
Website | globalnetworkventures.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Ali Safwat Jnr 50.00% Ordinary |
---|---|
1 at £1 | Sapphire Management Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2016 | Voluntary strike-off action has been suspended (1 page) |
17 September 2016 | Voluntary strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (2 pages) |
9 August 2016 | Application to strike the company off the register (2 pages) |
21 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 September 2015 | Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page) |
8 September 2015 | Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 May 2014 | Termination of appointment of Ash Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Termination of appointment of Danielle Hind as a director (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Ash Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Danielle Hind as a director (1 page) |
29 May 2014 | Registered office address changed from 6 Carr House Mews Consett County Durham DH8 6FD on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 6 Carr House Mews Consett County Durham DH8 6FD on 29 May 2014 (1 page) |
20 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 April 2013 | Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
28 May 2012 | Termination of appointment of Jayne Good as a director (1 page) |
28 May 2012 | Appointment of Miss Danielle Hind as a director (2 pages) |
28 May 2012 | Termination of appointment of Jayne Good as a director (1 page) |
28 May 2012 | Appointment of Miss Danielle Hind as a director (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Registered office address changed from 2 Newton Grange Toronto Bishop Auckland County Durham DL14 7RP United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 2 Newton Grange Toronto Bishop Auckland County Durham DL14 7RP United Kingdom on 16 January 2012 (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (2 pages) |
21 November 2011 | Register inspection address has been changed (2 pages) |
21 November 2011 | Register inspection address has been changed (2 pages) |
21 November 2011 | Register(s) moved to registered inspection location (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
28 October 2011 | Appointment of Ash Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
28 October 2011 | Appointment of Ash Secretaries Ltd as a secretary (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 April 2010 | Registered office address changed from 48 Causey Drive Kiphill Kiphill Stanley Co.Durham DH9 0LW on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 48 Causey Drive Kiphill Kiphill Stanley Co.Durham DH9 0LW on 13 April 2010 (1 page) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Bournewood Ltd on 13 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Bournewood Ltd on 13 February 2010 (2 pages) |
11 January 2010 | Appointment of Miss Jayne Louise Good as a director (2 pages) |
11 January 2010 | Appointment of Miss Jayne Louise Good as a director (2 pages) |
11 January 2010 | Termination of appointment of Nicola Fairburn as a director (1 page) |
11 January 2010 | Termination of appointment of Nicola Fairburn as a director (1 page) |
4 August 2009 | Director's change of particulars / nicola fairburn / 01/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / nicola fairburn / 01/08/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
27 May 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
13 February 2009 | Incorporation (18 pages) |
13 February 2009 | Incorporation (18 pages) |