Company NameGlobal Enterprise Management Services Ltd
Company StatusDissolved
Company Number03581026
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date2 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHardev Singh Bharaj
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 02 April 2009)
RoleComputer Consultant
Correspondence Address140 Central Avenue
Hounslow
Middlesex
TW3 2RJ
Secretary NameMohinder Bharaj
NationalityBritish
StatusClosed
Appointed01 September 2002(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 02 April 2009)
RoleCompany Director
Correspondence Address140 Central Avenue
Hounslow
Middlesex
TW3 2RJ
Director NamePervinder Bharaj
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2002)
RoleConsultant
Correspondence Address140 Central Avenue
Hounslow
Middlesex
TW3 2RJ
Secretary NameHardev Singh Bharaj
NationalityBritish
StatusResigned
Appointed16 June 1998(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address140 Central Avenue
Hounslow
Middlesex
TW3 2RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Rizvi & Co
1 York Parade Great West Road
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Turnover£8,549
Net Worth£48,566
Cash£321
Current Liabilities£16,853

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
19 September 2008Order of court to wind up (1 page)
21 February 2008Return made up to 15/06/07; no change of members (6 pages)
10 October 2007Registered office changed on 10/10/07 from: c/o rizvi & co minavil house, ealing road wembley middlesex HA0 4EL (1 page)
10 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
14 December 2005Return made up to 15/06/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
16 May 2005Total exemption full accounts made up to 30 June 2002 (11 pages)
20 July 2004Return made up to 15/06/04; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
9 August 2003Return made up to 15/06/03; full list of members (6 pages)
3 December 2002New director appointed (2 pages)
22 October 2002Total exemption full accounts made up to 30 June 2000 (12 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
15 February 2002Registered office changed on 15/02/02 from: rizvi & co 90 whitton road hounslow TW3 2DQ (1 page)
13 November 2001Return made up to 15/06/01; full list of members (6 pages)
27 November 2000Full accounts made up to 30 June 1999 (11 pages)
21 August 2000Return made up to 15/06/00; full list of members (6 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
7 February 2000Return made up to 15/06/99; full list of members (6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (12 pages)