Company NameGlobal Consulting Services Limited
Company StatusDissolved
Company Number03579626
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 9 months ago)
Dissolution Date11 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul James Downes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Westwood Gardens
London
SW13 0LB
Secretary NameMr Neil Geoffrey Schneider
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleAccountant
Correspondence Address4 Westwood Gardens
London
SW13 0LB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Paul J. Downes
100.00%
Ordinary

Financials

Year2014
Net Worth£656,564
Cash£736,365
Current Liabilities£79,801

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
11 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
23 April 2015Declaration of solvency (3 pages)
23 April 2015Declaration of solvency (3 pages)
13 April 2015Registered office address changed from 4 Westwood Gardens London SW13 0LB to 25 Moorgate London EC2R 6AY on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 4 Westwood Gardens London SW13 0LB to 25 Moorgate London EC2R 6AY on 13 April 2015 (2 pages)
9 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(2 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Appointment of a voluntary liquidator (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
28 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
28 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 June 2010Secretary's details changed for Neil Geoffrey Schneider on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 316 Cowley Mansions Mortlake High Street London SW14 8SL on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Neil Geoffrey Schneider on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Paul James Downes on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 316 Cowley Mansions Mortlake High Street London SW14 8SL on 1 June 2010 (1 page)
1 June 2010Director's details changed for Paul James Downes on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Paul James Downes on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 316 Cowley Mansions Mortlake High Street London SW14 8SL on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Neil Geoffrey Schneider on 1 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 June 2008Return made up to 03/06/08; full list of members (3 pages)
10 June 2008Return made up to 03/06/08; full list of members (3 pages)
22 June 2007Return made up to 03/06/07; full list of members (2 pages)
22 June 2007Return made up to 03/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 June 2006Return made up to 03/06/06; full list of members (2 pages)
29 June 2006Return made up to 03/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 June 2004Return made up to 03/06/04; full list of members (2 pages)
16 June 2004Return made up to 03/06/04; full list of members (2 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Amended accounts made up to 30 June 2001 (6 pages)
27 April 2004Amended accounts made up to 30 June 2002 (6 pages)
27 April 2004Amended accounts made up to 30 June 2002 (6 pages)
27 April 2004Amended accounts made up to 30 June 2001 (6 pages)
13 June 2003Return made up to 03/06/03; full list of members (6 pages)
13 June 2003Return made up to 03/06/03; full list of members (6 pages)
11 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 03/06/02; full list of members (6 pages)
10 July 2002Return made up to 03/06/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Registered office changed on 10/05/01 from: 4 arthur henderson house fulham road fulham london SW6 4JU (1 page)
10 May 2001Registered office changed on 10/05/01 from: 4 arthur henderson house fulham road fulham london SW6 4JU (1 page)
8 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 June 2000Accounts for a small company made up to 30 June 1999 (2 pages)
16 June 2000Accounts for a small company made up to 30 June 1999 (2 pages)
13 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 1998Registered office changed on 17/06/98 from: 53 coniger road fulham london SW6 3TB (1 page)
17 June 1998Registered office changed on 17/06/98 from: 53 coniger road fulham london SW6 3TB (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
11 June 1998Incorporation (12 pages)
11 June 1998Incorporation (12 pages)