Company NameGlobal Corporate Management Software Limited
Company StatusDissolved
Company Number04426599
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusClosed
Appointed09 February 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressIcsa
16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1David Parry
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
13 July 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
(4 pages)
13 July 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
(4 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Appointment of Simon Osborne as a director (4 pages)
6 December 2011Appointment of Simon Osborne as a director on 6 October 2011 (4 pages)
16 September 2011Termination of appointment of David Wilson as a director (2 pages)
16 September 2011Termination of appointment of David Wilson as a director on 30 August 2011 (2 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
19 June 2009Return made up to 29/04/09; full list of members (3 pages)
19 June 2009Return made up to 29/04/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 May 2009Accounts made up to 31 July 2008 (1 page)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 May 2008Accounts made up to 31 July 2007 (1 page)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
29 November 2007Director resigned (1 page)
9 July 2007Return made up to 29/04/07; full list of members (5 pages)
9 July 2007Return made up to 29/04/07; full list of members (5 pages)
18 June 2007Accounts made up to 31 July 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 May 2006Return made up to 29/04/06; full list of members (5 pages)
12 May 2006Return made up to 29/04/06; full list of members (5 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 April 2006Accounts made up to 31 July 2005 (1 page)
6 June 2005Accounts made up to 31 July 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 May 2005Return made up to 29/04/05; full list of members (5 pages)
20 May 2005Return made up to 29/04/05; full list of members (5 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Return made up to 29/04/04; full list of members (6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Return made up to 29/04/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (3 pages)
2 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
2 March 2004Accounts made up to 30 April 2003 (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Registered office changed on 02/03/04 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page)
2 March 2004New secretary appointed (2 pages)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
5 November 2003Return made up to 29/04/03; full list of members (6 pages)
5 November 2003Return made up to 29/04/03; full list of members (6 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2002Incorporation (15 pages)