Company NameThe Social Betwork Limited
Company StatusDissolved
Company NumberSC464848
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameEnsco 437 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ben Di Rollo
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 May 2016)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJamie Morrisey McKenzie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 May 2016)
RolePrivate Equity Associate
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusClosed
Appointed29 November 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.hbjgateleywareing.com
Email address[email protected]

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
10 June 2014Appointment of Ben Di Rollo as a director (3 pages)
10 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 2.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 2.00
(4 pages)
10 June 2014Appointment of Ben Di Rollo as a director (3 pages)
10 June 2014Appointment of Jamie Morrisey Mckenzie as a director (3 pages)
10 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2014Termination of appointment of Andrew Walker as a director (2 pages)
10 June 2014Appointment of Jamie Morrisey Mckenzie as a director (3 pages)
10 June 2014Termination of appointment of Hbjg Limited as a director (2 pages)
10 June 2014Termination of appointment of Andrew Walker as a director (2 pages)
10 June 2014Termination of appointment of Hbjg Limited as a director (2 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-18
(1 page)
19 February 2014Company name changed ensco 437 LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Company name changed ensco 437 LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-18
(1 page)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
29 November 2013Incorporation (38 pages)
29 November 2013Incorporation (38 pages)