Company NameGlobalisation Strategies Limited
Company StatusDissolved
Company Number03700197
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoser Bosch Casadmont
Date of BirthJune 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressRue Du Trone 232
Brussels Bte 7
B 1050
Director NameSebastian Marx
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleConsultant
Correspondence AddressKallsprangsvagen 11
Partillelojersjo
Sweden
5 43351
Secretary NameThomas Joseph O'Leary
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWoodfield
Inchicollane
Killarney
Co Kerry
Irish
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£43
Cash£198
Current Liabilities£273

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Voluntary strike-off action has been suspended (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
21 March 2002Return made up to 14/01/02; full list of members (5 pages)
25 February 2002Application for striking-off (1 page)
24 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 January 2001Return made up to 14/01/01; full list of members (5 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 February 2000Return made up to 14/01/00; full list of members (5 pages)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1999Ad 25/01/99--------- £ si 899@1=899 £ ic 1/900 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
25 January 1999Incorporation (18 pages)