Company NameGlobal Crisis Center.com Limited
Company StatusDissolved
Company Number04205543
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameKanaklata Kaajal Bryant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NamePaul Bryant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameStephen Graham Hitchings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Close
Cheam
Surrey
SN3 8QT
Director NameMr Colin Simpson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2008)
RoleSoftware Engineer
Country of ResidenceBerkshire
Correspondence Address6 Russet Road
Cox Green
Maidenhead
Berkshire
SL6 3HL
Director NameMr Geoffrey Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2008)
RoleCrisis Management Consultant
Country of ResidenceScotland
Correspondence Address1 Gambeson Crescent
Wallace Park
Stirling
Stirlingshire
FK7 7XG
Scotland
Director NameKerrie Simpson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RolePharmacy Assistant
Correspondence Address6 Russet Road
Cox Green
Maidenhead
Berkshire
SL6 3HL
Director NameIrene Williams
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleFinancial Controller
Correspondence Address1 Gambeson Crescent
Wallace Park
Stirling
FK7 7XG
Scotland
Secretary NameLeanne Tracey Wilson
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Gambeson Crescent
Wallace Park
Stirling
FK7 7XG
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameLondon Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2007(5 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2007)
Correspondence AddressThird Floor
89 Fleet Street
London
EC4Y 1DH

Location

Registered Address12th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
6 November 2007Secretary resigned (1 page)
3 July 2007Return made up to 25/04/07; full list of members (7 pages)
19 June 2007Registered office changed on 19/06/07 from: 6 russet road, cox green maidenhead berkshire SL6 3HL (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 June 2006Return made up to 25/04/06; full list of members (7 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
28 July 2005Return made up to 25/04/05; full list of members (3 pages)
29 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 June 2003Return made up to 25/04/03; full list of members (7 pages)
28 November 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
19 June 2001Ad 25/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)