Company NameGlobal Aerial Installations Limited
Company StatusDissolved
Company Number04401255
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christopher Mark Law
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(3 days after company formation)
Appointment Duration12 years, 7 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Turner Close
Black Notley
Braintree
Essex
CM77 8FN
Director NameMs Samantha Louise Law
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(3 days after company formation)
Appointment Duration12 years, 7 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Turner Close
Black Notley
Braintree
Essex
CM77 8FN
Secretary NameMs Samantha Louise Law
NationalityBritish
StatusClosed
Appointed25 March 2002(3 days after company formation)
Appointment Duration12 years, 7 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Turner Close
Black Notley
Braintree
Essex
CM77 8FN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Christopher Law
50.00%
Ordinary
1 at £1Samantha Law
50.00%
Ordinary

Financials

Year2014
Net Worth£10,841
Cash£12,999
Current Liabilities£35,917

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
12 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
19 June 2013Registered office address changed from Suite 296 Dorset House Duke Street Chelmsford Essex CM1 1TB on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Suite 296 Dorset House Duke Street Chelmsford Essex CM1 1TB on 19 June 2013 (2 pages)
17 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Statement of affairs with form 4.19 (7 pages)
17 June 2013Statement of affairs with form 4.19 (7 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 July 2010Amended accounts made up to 31 March 2010 (7 pages)
9 July 2010Amended accounts made up to 31 March 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Samantha Law on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Samantha Law on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Christopher Law on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Christopher Law on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Christopher Law on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Samantha Law on 5 March 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 09/03/07; full list of members (7 pages)
16 April 2007Return made up to 09/03/07; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 09/03/06; full list of members (7 pages)
9 March 2006Return made up to 09/03/06; full list of members (7 pages)
19 December 2005Registered office changed on 19/12/05 from: unit 1 shed c east gores farm salmon lane coggeshall essex CO6 1RZ (1 page)
19 December 2005Registered office changed on 19/12/05 from: unit 1 shed c east gores farm salmon lane coggeshall essex CO6 1RZ (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 09/03/05; full list of members (3 pages)
9 March 2005Return made up to 09/03/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 November 2003Registered office changed on 26/11/03 from: unit 1 flitch industrial estate great dunmow essex CM6 1XJ (1 page)
26 November 2003Registered office changed on 26/11/03 from: unit 1 flitch industrial estate great dunmow essex CM6 1XJ (1 page)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: unit 1 flitch industrial estate great dunmow essex CM6 1XJ (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: unit 1 flitch industrial estate great dunmow essex CM6 1XJ (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 April 2002Registered office changed on 15/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Incorporation (14 pages)
22 March 2002Incorporation (14 pages)