Company NameGlobal Advisory Services Ltd
Company StatusDissolved
Company Number03506521
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameMillennium Golf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRodney James Whiston Dew
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Secretary NameWigmore Corporate Services Limited (Corporation)
StatusClosed
Appointed01 May 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2007)
Correspondence AddressC/O Mayfair Chambers
2 Charles Street Mayfair
Westminster
W1X 4HA
Director NameEiichi Hattori
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 December 2003)
RoleInvestment Banker
Correspondence AddressC/O 2 Charles Street
London
W1J 5DB
Secretary NameRodney James Whiston Dew
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Charles Street
Mayfair
London
W1J 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
10 October 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
2 July 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
25 June 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
25 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
23 February 2005New director appointed (2 pages)
22 February 2005Company name changed millennium golf LIMITED\certificate issued on 22/02/05 (2 pages)
5 February 2005Director resigned (1 page)
20 August 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004New secretary appointed (2 pages)
30 June 2004Return made up to 09/02/03; full list of members (6 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
15 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
21 May 2001Return made up to 09/02/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: c/o wilson 8 wigmore street london W1H 9DA (1 page)
5 March 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
14 November 2000Return made up to 09/02/99; full list of members (6 pages)
8 November 2000Return made up to 09/02/00; full list of members (6 pages)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
26 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
9 April 1998Company name changed hickcharm LIMITED\certificate issued on 14/04/98 (2 pages)
9 February 1998Incorporation (20 pages)