Company NameGlobal Utilities Limited
Company StatusDissolved
Company Number03737126
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years ago)
Dissolution Date2 March 2004 (20 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 NameMuhammad Idrees
Date of BirthJune 1959 (Born 64 years ago)
NationalityPakistani
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleManager
Correspondence Address92 South Esk Road
Forest Gate
London
E7 8EY
Director NameMr Abbas Mahmood Lala
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleManager
Correspondence Address85 Redbridge Lane East
Ilford
Essex
IG4 5PN
Secretary NameMuhammad Idrees
NationalityPakistani
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleManager
Correspondence Address92 South Esk Road
Forest Gate
London
E7 8EY
Director NameMr Riaz Mahmood Bhatti
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beaminster Gardens
Ilford
Essex
IG6 2BN
Director NameAbdul Rehman
Date of BirthMay 1964 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed22 July 2002(3 years, 4 months after company formation)
Appointment Duration2 days (resigned 24 July 2002)
RoleAdministrator
Correspondence Address32 King Street
Plaistow
London
E13 8DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,977,250
Net Worth£11,302
Cash£443
Current Liabilities£586,706

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Completion of winding up (1 page)
9 May 2006Order of court to wind up (4 pages)
5 May 2006Order of court - restore & wind-up 27/04/06 (3 pages)
2 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2003Director resigned (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
18 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
20 February 2002Accounts made up to 31 March 2001 (16 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
6 July 2001Return made up to 19/03/01; full list of members (7 pages)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Registered office changed on 13/04/01 from: 56 green street london E7 8BZ (1 page)
12 January 2001Accounts made up to 31 March 2000 (9 pages)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
31 May 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000Registered office changed on 20/01/00 from: 493 katherine road london E7 8DR (1 page)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
19 March 1999Incorporation (17 pages)