Company Name10 Global Limited
Company StatusDissolved
Company Number03912801
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVirginia Molyneux Cooper
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(2 weeks, 3 days after company formation)
Appointment Duration16 years, 10 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Edith Road
London
W14 9BB
Secretary NameMr Anthony George Rice
NationalityBritish
StatusClosed
Appointed11 February 2000(2 weeks, 3 days after company formation)
Appointment Duration16 years, 10 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Edith Road
London
W14 9BB
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH

Location

Registered Address40 Edith Road
London
W14 9BB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£317,995
Cash£364,052
Current Liabilities£122,877

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
5 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
20 November 2015Declaration of solvency (3 pages)
20 November 2015Declaration of solvency (3 pages)
20 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
(1 page)
20 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
(1 page)
20 November 2015Appointment of a voluntary liquidator (1 page)
20 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Virginia Molyneux Cooper on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Virginia Molyneux Cooper on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Virginia Molyneux Cooper on 1 January 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
4 March 2009Return made up to 18/01/09; full list of members (3 pages)
4 March 2009Return made up to 18/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 September 2008Return made up to 18/01/08; full list of members (3 pages)
16 September 2008Return made up to 18/01/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2007Location of debenture register (1 page)
8 February 2007Return made up to 18/01/07; full list of members (2 pages)
8 February 2007Location of debenture register (1 page)
8 February 2007Registered office changed on 08/02/07 from: 33 thurloe place london SW7 2HQ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 33 thurloe place london SW7 2HQ (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Return made up to 18/01/07; full list of members (2 pages)
8 February 2007Location of register of members (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 March 2005Return made up to 25/01/05; full list of members (6 pages)
4 March 2005Return made up to 25/01/05; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 March 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(6 pages)
9 March 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(6 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 April 2003Return made up to 25/01/03; full list of members (6 pages)
25 April 2003Return made up to 25/01/03; full list of members (6 pages)
11 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Registered office changed on 05/12/01 from: flat 4 28 gledhow gardens london SW5 0AZ (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Registered office changed on 05/12/01 from: flat 4 28 gledhow gardens london SW5 0AZ (1 page)
16 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
11 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (4 pages)
5 April 2000New secretary appointed (4 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 22 great james street london WC1N 3ES (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 22 great james street london WC1N 3ES (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
25 January 2000Incorporation (21 pages)
25 January 2000Incorporation (21 pages)