Company NameGlobal Trade & Supply Limited
Company StatusDissolved
Company Number03893002
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameMyorganic Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Hanei El Hadidi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(4 days after company formation)
Appointment Duration17 years, 9 months (closed 19 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Charlotte Place
London
W1T 1SQ
Secretary NameOsamg Jamil
NationalityBritish
StatusResigned
Appointed17 December 1999(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address23 Seymour Place
London
W1H 5AN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed23 September 2002(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 2003)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameCompany Secretariat (UK) Limited (Corporation)
StatusResigned
Appointed01 January 2004(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2011)
Correspondence Address69 - 71
High Street
Chatham
Kent
ME4 4EE

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Hanei El-hadidi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,955
Cash£13,131
Current Liabilities£56,730

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2013Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 10 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Termination of appointment of Company Secretariat (Uk) Limited as a secretary (1 page)
11 July 2011Termination of appointment of Company Secretariat (Uk) Limited as a secretary (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 14 April 2011 (1 page)
3 March 2011Amended accounts made up to 31 March 2009 (7 pages)
3 March 2011Amended accounts made up to 31 March 2009 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Company Secretariat (Uk) Limited on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Hanei El Hadidi on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Company Secretariat (Uk) Limited on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Company Secretariat (Uk) Limited on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Hanei El Hadidi on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Hanei El Hadidi on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 02/03/09; full list of members (3 pages)
21 April 2009Return made up to 02/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 02/03/08; full list of members (3 pages)
2 June 2008Return made up to 02/03/08; full list of members (3 pages)
30 May 2008Director's change of particulars / hanei el hadidi / 02/02/2008 (2 pages)
30 May 2008Director's change of particulars / hanei el hadidi / 02/02/2008 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 02/03/05; full list of members (6 pages)
7 March 2005Return made up to 02/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 02/03/04; full list of members (6 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Return made up to 02/03/04; full list of members (6 pages)
10 March 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 346C high street chatham kent ME4 4NP (1 page)
17 December 2003Registered office changed on 17/12/03 from: 346C high street chatham kent ME4 4NP (1 page)
14 December 2003Registered office changed on 14/12/03 from: 2 bath place london EC2A 3JJ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 2 bath place london EC2A 3JJ (1 page)
22 October 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
22 October 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
4 February 2003Return made up to 13/12/02; change of members (4 pages)
4 February 2003Return made up to 13/12/02; change of members (4 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
17 September 2002Company name changed myorganic LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed myorganic LIMITED\certificate issued on 17/09/02 (2 pages)
15 January 2002Return made up to 13/12/01; no change of members (4 pages)
15 January 2002Return made up to 13/12/01; no change of members (4 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 March 2001Return made up to 13/12/00; full list of members (5 pages)
5 March 2001Return made up to 13/12/00; full list of members (5 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 December 1999Incorporation (12 pages)
13 December 1999Incorporation (12 pages)