Company NameJSC Global Services Ltd
Company StatusDissolved
Company Number04433370
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date3 March 2015 (9 years ago)
Previous NamesJSC Business Services Limited and London Bookkeeping Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameJohn Santo Cutuli
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 94 Fulham Palace Road
London
W6 9PL
Secretary NameTracey Leah Emery
NationalityAustralian
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 29 94 Fulham Palace Road
London
W6 9PL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressUnit 29 394 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1 at £1John Cutuli
100.00%
Ordinary

Financials

Year2014
Net Worth£38,052
Cash£19,549
Current Liabilities£62,960

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
12 August 2013Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR on 12 August 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
6 June 2012Secretary's details changed for Tracey Leah Emery on 15 May 2012 (2 pages)
6 June 2012Director's details changed for John Santo Cutuli on 15 May 2012 (2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed london bookkeeping services LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for John Santo Cutuli on 1 May 2010 (2 pages)
7 June 2010Director's details changed for John Santo Cutuli on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 July 2009Return made up to 08/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from studio 30 235 earls court road london SW5 9FE (1 page)
10 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
10 August 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 August 2007Return made up to 08/05/07; no change of members (6 pages)
24 October 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Registered office changed on 09/02/05 from: flat 1, kenyon mansions queens club gardens london W14 9RN (1 page)
9 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 June 2004Return made up to 08/05/04; full list of members (6 pages)
5 March 2004Company name changed jsc business services LIMITED\certificate issued on 05/03/04 (2 pages)
13 July 2003Return made up to 08/05/03; full list of members (6 pages)
17 July 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (16 pages)
8 May 2002Director resigned (1 page)