SBL NETWORK LIMITED

Dissolved Daresbury

Information technology consultancy activities

Information technology consultancy activities
S

SBL NETWORK LIMITED

Information technology consultancy activities

Founded 16 Jan 2015 Dissolved Daresbury, United Kingdom website.com
Information technology consultancy activities
Accounts Submitted 4 Oct 2018
Confirmation Submitted 26 Mar 2018 Next due 30 Jan 2019 88 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SBL NETWORK LIMITED (09392839), a dissolved company based in Daresbury, United Kingdom. Incorporated 16 Jan 2015. Information technology consultancy activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 76,559 Shares £803k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Jun 20171,143£13k£10.936
27 Jun 201722,855£250k£10.939
27 Jun 20173,200£35k£10.938
27 Jun 201739,302£430k£10.941
27 Jun 20176,171£75k£12.154

Officers

Officers

1 active 2 resigned
Status
Peter Ira FenichelDirectorBritish,americanUnited Kingdom7516 Jan 2015Active

Shareholders

Shareholders (56)

Marc Gerstein
15.9%
55,025
David Malcolm Hardy
15.9%
55,025

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Marc Gerstein

American

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Peter Ira Fenichel

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

David Malcolm Hardy

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
18 Jun 2020GazetteGazette Dissolved Liquidation
18 Mar 2020InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
13 Dec 2019InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 Oct 2018AddressChange Registered Office Address Company With Date Old Address New Address
26 Oct 2018InsolvencyLiquidation Voluntary Statement Of Affairs
18 Jun 2020 Gazette

Gazette Dissolved Liquidation

18 Mar 2020 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

13 Dec 2019 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

30 Oct 2018 Address

Change Registered Office Address Company With Date Old Address New Address

26 Oct 2018 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 18 Jun 2020

Liquidation Voluntary Creditors Return Of Final Meeting

6 years ago on 18 Mar 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 13 Dec 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 30 Oct 2018

Liquidation Voluntary Statement Of Affairs

7 years ago on 26 Oct 2018