Company NameGlobal Business Advisors & Consultants Ltd
Company StatusDissolved
Company Number03762194
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesNMTV Productions Ltd and NMTV Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mirza Mehdi Zafar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ullswater Close
Bromley
Kent
BR1 4JF
Secretary NameAranka Zafar
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleSecretary
Correspondence Address24 Ullswater Close
Bromley
Kent
BR1 4JF
Director NameMr Sukhdev Singh Bansil
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Milton Avenue
Gravesend
Kent
DA12 1QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Gloucester Place
2nd Floor
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aranka Zafar
50.00%
Ordinary
50 at £1Mr Mehdi Zafar
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
15 May 2014Application to strike the company off the register (3 pages)
31 January 2014Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 31 January 2014 (1 page)
28 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 June 2013Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 June 2013 (1 page)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
3 June 2013Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 June 2013 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 February 2011Company name changed nmtv promotions LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Company name changed nmtv promotions LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
5 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Mirza Mehdi Zafar on 28 April 2010 (2 pages)
18 May 2010Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 18 May 2010 (1 page)
18 May 2010Director's details changed for Mr Mirza Mehdi Zafar on 28 April 2010 (2 pages)
18 May 2010Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 18 May 2010 (1 page)
14 April 2010Registered office address changed from 242 High Street Croydon Surrey CR0 1NF England.Uk on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 242 High Street Croydon Surrey CR0 1NF England.Uk on 14 April 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
2 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
31 December 2009Termination of appointment of Sukhdev Bansil as a director (2 pages)
31 December 2009Termination of appointment of Sukhdev Bansil as a director (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 24 ullswater close bromley kent BR1 4JF (1 page)
1 May 2009Registered office changed on 01/05/2009 from 24 ullswater close bromley kent BR1 4JF (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of register of members (1 page)
27 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 May 2008Return made up to 28/04/08; full list of members (4 pages)
16 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 July 2007Return made up to 28/04/07; full list of members (3 pages)
24 July 2007Return made up to 28/04/07; full list of members (3 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 July 2005Return made up to 28/04/05; full list of members (2 pages)
1 July 2005Return made up to 28/04/05; full list of members (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 24 ullswater close bromley kent BR1 4JF (1 page)
23 May 2005Registered office changed on 23/05/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page)
23 May 2005Registered office changed on 23/05/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page)
23 May 2005Registered office changed on 23/05/05 from: 24 ullswater close bromley kent BR1 4JF (1 page)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
29 April 2004Return made up to 28/04/04; full list of members (6 pages)
29 April 2004Return made up to 28/04/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
8 December 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
8 December 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
17 June 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
17 June 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(6 pages)
4 September 2002Registered office changed on 04/09/02 from: c/o pearlman rose ca 182 merton high street wimbledon london SW19 1AY (1 page)
4 September 2002Registered office changed on 04/09/02 from: c/o pearlman rose ca 182 merton high street wimbledon london SW19 1AY (1 page)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 July 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
10 July 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 July 2001Return made up to 28/04/01; full list of members (6 pages)
3 July 2001Return made up to 28/04/01; full list of members (6 pages)
6 June 2000Return made up to 28/04/00; full list of members (6 pages)
6 June 2000Return made up to 28/04/00; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
22 March 2000Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
22 March 2000Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
1 October 1999Company name changed nmtv productions LTD\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed nmtv productions LTD\certificate issued on 04/10/99 (2 pages)
29 September 1999Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 1999Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 169 moor lane upminster essex RM14 1HQ (1 page)
31 August 1999Registered office changed on 31/08/99 from: 169 moor lane upminster essex RM14 1HQ (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)