Company NameGlobal Accounting Services Limited
Company StatusDissolved
Company Number04248551
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lekha Krishnapillai
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 21 February 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Director NameMr Venu Gopal Nair
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Director NameMr Venu Gopal Nair
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Secretary NameLekha Venu Ghopal
NationalityIndian
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleSecretary
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Venu Nair
100.00%
Ordinary

Financials

Year2014
Net Worth-£71
Cash£200
Current Liabilities£271

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Voluntary strike-off action has been suspended (1 page)
19 May 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2012Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(4 pages)
12 July 2012Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(4 pages)
12 July 2012Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(4 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 May 2012Termination of appointment of Venu Nair as a director (1 page)
8 May 2012Termination of appointment of Lekha Venu Ghopal as a secretary (1 page)
8 May 2012Termination of appointment of Venu Nair as a director (1 page)
8 May 2012Termination of appointment of Lekha Venu Ghopal as a secretary (1 page)
8 May 2012Appointment of Mrs Lekha Krishnapillai as a director (2 pages)
8 May 2012Appointment of Mrs Lekha Krishnapillai as a director (2 pages)
5 January 2012Voluntary strike-off action has been suspended (1 page)
5 January 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
5 December 2011Appointment of Mr Venu Gopal Nair as a director (2 pages)
5 December 2011Appointment of Mr Venu Gopal Nair as a director (2 pages)
30 October 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 October 2011Termination of appointment of Venu Nair as a director (1 page)
25 October 2011Termination of appointment of Venu Nair as a director (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
17 July 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 July 2011Director's details changed for Mr Venu Gopal Nair on 9 July 2010 (2 pages)
17 July 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 July 2011Director's details changed for Mr Venu Gopal Nair on 9 July 2010 (2 pages)
17 July 2011Director's details changed for Mr Venu Gopal Nair on 9 July 2010 (2 pages)
17 July 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 April 2011Compulsory strike-off action has been suspended (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been suspended (1 page)
14 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 August 2008Return made up to 09/07/08; full list of members (3 pages)
8 August 2008Return made up to 09/07/08; full list of members (3 pages)
3 September 2007Full accounts made up to 31 July 2007 (6 pages)
3 September 2007Full accounts made up to 31 July 2007 (6 pages)
3 September 2007Full accounts made up to 31 July 2006 (6 pages)
3 September 2007Full accounts made up to 31 July 2006 (6 pages)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
10 October 2006Accounts for a small company made up to 31 July 2005 (6 pages)
10 October 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 July 2006Registered office changed on 18/07/06 from: 15 station parade hounslow road feltham middlesex TW14 9DF (1 page)
18 July 2006Registered office changed on 18/07/06 from: 15 station parade hounslow road feltham middlesex TW14 9DF (1 page)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
18 July 2006Location of debenture register (1 page)
13 October 2005Return made up to 09/07/05; full list of members (6 pages)
13 October 2005Return made up to 09/07/05; full list of members (6 pages)
16 May 2005Full accounts made up to 31 July 2004 (4 pages)
16 May 2005Full accounts made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 09/07/04; full list of members (6 pages)
28 July 2004Return made up to 09/07/04; full list of members (6 pages)
10 June 2004Full accounts made up to 31 July 2003 (6 pages)
10 June 2004Full accounts made up to 31 July 2003 (6 pages)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
15 April 2004Return made up to 09/07/03; full list of members (6 pages)
15 April 2004Return made up to 09/07/03; full list of members (6 pages)
13 April 2004First Gazette notice for compulsory strike-off (1 page)
13 April 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2002Return made up to 30/06/02; full list of members (6 pages)
9 August 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 229 nether street london N3 1NT (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 229 nether street london N3 1NT (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
9 July 2001Incorporation (12 pages)
9 July 2001Incorporation (12 pages)