Company NameGlobal Cottons Limited
Company StatusDissolved
Company Number03750123
CategoryPrivate Limited Company
Incorporation Date9 April 1999(24 years, 12 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Khaled Chehabi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 24-26 Avenue Road
London
NW8 6BU
Secretary NameMr David Charles Freeman
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 May 2006Return made up to 09/04/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 September 2005Return made up to 09/04/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
29 October 2001Registered office changed on 29/10/01 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
29 October 2001Return made up to 09/04/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 September 2000Return made up to 09/04/00; full list of members (6 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page)
28 May 1999Secretary resigned (1 page)
9 April 1999Incorporation (15 pages)