Company NameGlobal Cargo Systems Limited
Company StatusDissolved
Company Number04032313
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameUri Mor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 24 February 2009)
RoleExport Manager
Correspondence Address44 Cleveland Gardens
London
NW2 1DY
Secretary NameZifora Mor
NationalityBritish
StatusClosed
Appointed21 July 2000(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address44 Cleveland Gardens
London
NW2 1DY
Director NameZipora Mor
Date of BirthJune 1952 (Born 71 years ago)
NationalityIsraeli British
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleChild Minder
Correspondence Address44 Cleveland Gardens
London
NW2 1DY
Secretary NameUri Mor
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Cleveland Gardens
London
NW2 1DY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAmberley Way
Hounslow
Middlesex
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (4 pages)
14 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2004Appointment of a voluntary liquidator (1 page)
14 January 2004Statement of affairs (8 pages)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 September 2001Return made up to 12/07/01; full list of members (6 pages)
14 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 37 broadhurst gardens london NW6 3QT (1 page)
3 August 2000New director appointed (2 pages)
14 July 2000Director resigned (2 pages)
14 July 2000Secretary resigned (2 pages)
14 July 2000Registered office changed on 14/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 July 2000Incorporation (16 pages)