Company NameGlobal Leap Limited
Company StatusDissolved
Company Number04302069
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Alan Griffith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMs Rosemary Janet Griffith
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMs Rosemary Janet Griffith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.global-leap.org

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1M.a. Griffith
50.00%
Ordinary
1 at £1Mrs R.j. Griffith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,348
Cash£1,815
Current Liabilities£467

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (1 page)
25 November 2009Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (1 page)
25 November 2009Director's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2008Return made up to 10/10/08; no change of members (4 pages)
12 November 2008Return made up to 10/10/08; no change of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
14 July 2008Registered office changed on 14/07/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
1 November 2007Return made up to 10/10/07; no change of members (7 pages)
1 November 2007Return made up to 10/10/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 November 2006Return made up to 10/10/06; full list of members (7 pages)
8 November 2006Return made up to 10/10/06; full list of members (7 pages)
29 September 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
29 September 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2005Return made up to 10/10/05; full list of members (6 pages)
3 November 2005Return made up to 10/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 December 2004Return made up to 10/10/04; full list of members (6 pages)
13 December 2004Return made up to 10/10/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 10/10/03; full list of members (6 pages)
7 November 2003Return made up to 10/10/03; full list of members (6 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o john r norman & co elm park court pinner middlesex HA5 3NN (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o john r norman & co elm park court pinner middlesex HA5 3NN (1 page)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 November 2002Return made up to 10/10/02; full list of members (6 pages)
11 November 2002Return made up to 10/10/02; full list of members (6 pages)
3 December 2001Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2001Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
10 October 2001Incorporation (17 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Incorporation (17 pages)