Company NameGlobal Network Ventures Ltd
Company StatusDissolved
Company Number06818281
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMiss Nicola Fairburn
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Sandringham Court
Chester Le Street
County Durham
DH3 3SQ
Director NameMiss Jayne Louise Good
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dawlish Close
North Shields
Tyne And Wear
NE29 8QP
Director NameMiss Danielle Hind
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address83 Dunelm Walk
Consett
County Durham
DH8 7QU
Director NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
Durham
DH9 9NQ
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameAsh Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Contact

Websiteglobalnetworkventures.com
Email address[email protected]

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park
Consett
Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Ali Safwat Jnr
50.00%
Ordinary
1 at £1Sapphire Management Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£178

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (2 pages)
9 August 2016Application to strike the company off the register (2 pages)
21 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 September 2015Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages)
8 September 2015Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page)
8 September 2015Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page)
8 September 2015Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
30 May 2014Termination of appointment of Ash Secretaries Ltd as a secretary (1 page)
30 May 2014Termination of appointment of Danielle Hind as a director (1 page)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Ash Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Danielle Hind as a director (1 page)
29 May 2014Registered office address changed from 6 Carr House Mews Consett County Durham DH8 6FD on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 6 Carr House Mews Consett County Durham DH8 6FD on 29 May 2014 (1 page)
20 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 April 2013Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
28 May 2012Termination of appointment of Jayne Good as a director (1 page)
28 May 2012Appointment of Miss Danielle Hind as a director (2 pages)
28 May 2012Termination of appointment of Jayne Good as a director (1 page)
28 May 2012Appointment of Miss Danielle Hind as a director (2 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
16 January 2012Registered office address changed from 2 Newton Grange Toronto Bishop Auckland County Durham DL14 7RP United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 2 Newton Grange Toronto Bishop Auckland County Durham DL14 7RP United Kingdom on 16 January 2012 (1 page)
21 November 2011Register(s) moved to registered inspection location (2 pages)
21 November 2011Register inspection address has been changed (2 pages)
21 November 2011Register inspection address has been changed (2 pages)
21 November 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
28 October 2011Appointment of Ash Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
28 October 2011Appointment of Ash Secretaries Ltd as a secretary (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 April 2010Registered office address changed from 48 Causey Drive Kiphill Kiphill Stanley Co.Durham DH9 0LW on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 48 Causey Drive Kiphill Kiphill Stanley Co.Durham DH9 0LW on 13 April 2010 (1 page)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Bournewood Ltd on 13 February 2010 (2 pages)
17 February 2010Secretary's details changed for Bournewood Ltd on 13 February 2010 (2 pages)
11 January 2010Appointment of Miss Jayne Louise Good as a director (2 pages)
11 January 2010Appointment of Miss Jayne Louise Good as a director (2 pages)
11 January 2010Termination of appointment of Nicola Fairburn as a director (1 page)
11 January 2010Termination of appointment of Nicola Fairburn as a director (1 page)
4 August 2009Director's change of particulars / nicola fairburn / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / nicola fairburn / 01/08/2009 (1 page)
27 May 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
27 May 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
13 February 2009Incorporation (18 pages)
13 February 2009Incorporation (18 pages)