Company NameGlobal Gold Limited
Company StatusDissolved
Company Number03613194
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Dunton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(1 year after company formation)
Appointment Duration3 years, 6 months (closed 18 February 2003)
RoleManaging Director
Correspondence Address2 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Secretary NameMacrae Phillip Robertson
NationalityBritish
StatusClosed
Appointed18 August 1999(1 year after company formation)
Appointment Duration3 years, 6 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address23 Stoneleigh Park
Colchester
Essex
CO3 5FA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameHoward Gordan Dunton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 1999)
RoleLecturer
Correspondence Address2 The Chestnuts
Hertford
SG13 8AQ
Secretary NameDavid Jonathan Engwell
NationalityBritish
StatusResigned
Appointed30 November 1998(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 02 June 1999)
RoleSolicitor
Correspondence Address134 Sherwood Avenue
Abingdon
Oxfordshire
OX14 3TX

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,989
Current Liabilities£2,089

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
1 July 2002Registered office changed on 01/07/02 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page)
3 May 2002Registered office changed on 03/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
5 October 2001Return made up to 11/08/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 September 2000Return made up to 11/08/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 February 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 September 1999Registered office changed on 24/09/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
24 September 1999Return made up to 11/08/99; full list of members (5 pages)
14 September 1999New secretary appointed (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 24 mill street eynsham witney oxfordshire OX8 1JS (1 page)
8 June 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
7 January 1999Form 391-res to remove auditor (1 page)
22 October 1998Registered office changed on 22/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
26 August 1998Ad 10/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1998Incorporation (18 pages)