Company NameGlobal Construction Group Limited
Company StatusDissolved
Company Number03170398
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mattheus Zaaiman
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySouth African
StatusClosed
Appointed26 March 1996(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month (closed 30 April 2013)
RoleCompany Director
Country of ResidenceSouth Africa  (Zaf)
Correspondence Address404 Farm Nooitgedacht
Modimolle
District Waterberg
0510
Secretary NameExceed Cosec Services Limited (Corporation)
StatusClosed
Appointed21 October 2005(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2013)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 21 October 2005)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered AddressBank House
81 St Judes Road
Englefield Green
Surrey
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 10,000
(4 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 10,000
(4 pages)
26 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Director's change of particulars / mattheus zaaiman / 01/07/2008 (1 page)
12 March 2009Director's Change of Particulars / mattheus zaaiman / 01/07/2008 / Nationality was: british, now: south african; HouseName/Number was: , now: 404; Street was: farm nooitgedacht 404, now: farm nooitgedacht; Post Town was: district nylstroom, now: modimolle; Region was: , now: district waterberg (1 page)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 June 2008Return made up to 11/03/08; full list of members (3 pages)
2 June 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Director's Change of Particulars / mattheus zaaiman / 01/04/2008 / HouseName/Number was: , now: farm; Street was: farm nooitgedacht 404, now: nooitgedacht 404; Area was: , now: modimolle; Post Town was: district nylstroom, now: ; Region was: , now: district waterberg (1 page)
21 April 2008Director's change of particulars / mattheus zaaiman / 01/04/2008 (1 page)
2 April 2008Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page)
2 April 2008Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF (1 page)
20 March 2008Director's Change of Particulars / mattheus zaaiman / 21/02/2008 / HouseName/Number was: , now: farm; Street was: 320 maroela street, now: nooitgedacht 404; Area was: , now: modimolle; Post Town was: marble hall, now: ; Region was: , now: district waterberg; Post Code was: 0405, now: 0510 (1 page)
20 March 2008Director's change of particulars / mattheus zaaiman / 21/02/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from bank house 81 st judes road englefield green surrey TW20 0DF (1 page)
14 March 2008Registered office changed on 14/03/2008 from bank house 81 st judes road englefield green surrey TW20 0DF (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 March 2007Return made up to 11/03/07; full list of members (2 pages)
19 March 2007Return made up to 11/03/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 May 2006Return made up to 11/03/06; full list of members (2 pages)
15 May 2006Return made up to 11/03/06; full list of members (2 pages)
29 November 2005Registered office changed on 29/11/05 from: rifsons house 63/64 charles lane st johns wood london NW8 7SB (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: rifsons house 63/64 charles lane st johns wood london NW8 7SB (1 page)
29 November 2005New secretary appointed (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 April 2005Return made up to 11/03/05; full list of members (6 pages)
20 April 2005Return made up to 11/03/05; full list of members (6 pages)
3 June 2004Return made up to 11/03/04; full list of members (6 pages)
3 June 2004Return made up to 11/03/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 June 2003Partial exemption accounts made up to 30 September 2001 (7 pages)
11 June 2003Partial exemption accounts made up to 30 September 2001 (7 pages)
24 May 2003Return made up to 11/03/03; full list of members (6 pages)
24 May 2003Return made up to 11/03/03; full list of members (6 pages)
8 May 2002Return made up to 11/03/02; full list of members (6 pages)
8 May 2002Return made up to 11/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 May 2001Return made up to 11/03/01; full list of members (6 pages)
9 May 2001Return made up to 11/03/01; full list of members (6 pages)
11 October 2000Amended accounts made up to 30 September 1999 (7 pages)
11 October 2000Amended accounts made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Return made up to 11/03/00; full list of members (6 pages)
1 June 2000Return made up to 11/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
22 March 1999Return made up to 11/03/99; full list of members (6 pages)
22 March 1999Return made up to 11/03/99; full list of members (6 pages)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1998£ nc 1000/10998 14/11/97 (1 page)
3 September 1998£ nc 1000/10998 14/11/97 (1 page)
3 September 1998Ad 14/11/97--------- £ si 9998@1 (2 pages)
3 September 1998Ad 14/11/97--------- £ si 9998@1 (2 pages)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
31 May 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
18 April 1998Return made up to 11/03/98; no change of members (4 pages)
18 April 1998Return made up to 11/03/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 March 1997Return made up to 11/03/97; full list of members (6 pages)
24 March 1997Return made up to 11/03/97; full list of members (6 pages)
9 October 1996Registered office changed on 09/10/96 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
9 October 1996Accounting reference date notified as 31/05 (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Ad 26/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1996Ad 26/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Accounting reference date notified as 31/05 (1 page)