Company NameGlobal Mailing Solutions Limited
Company StatusDissolved
Company Number04435402
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 10 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aizad Mumtaz Hussain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shaa Road
London
W3 7LW
Director NameMr Imran Mumtaz Hussain
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameImran Hussain
NationalityBritish
StatusClosed
Appointed07 December 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMs Diane Birchall
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDene Glade Lower Road
Cookham
Maidenhead
Berks
SL6 9EL
Secretary NameMiss Ellen Margaret Murphy
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Smithfield Road
Maidenhead
Berkshire
SL6 3NP
Secretary NameYvonne Cooper
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2008)
RoleGeneral Manager
Correspondence Address4 Carlyle House
Down Street
West Molesey
Surrey
KT8 2LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Transworld Global Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Termination of appointment of Diane Birchall as a director on 7 December 2009 (2 pages)
20 March 2015Termination of appointment of Diane Birchall as a director on 7 December 2009 (2 pages)
20 March 2015Termination of appointment of Diane Birchall as a director on 7 December 2009 (2 pages)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
16 January 2013 (5 pages)
16 January 2013 (5 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (17 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (17 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2012
(6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2012
(6 pages)
6 December 2011 (5 pages)
6 December 2011 (5 pages)
5 July 2011 (8 pages)
5 July 2011 (8 pages)
31 May 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
31 May 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 June 2010Director's details changed for Mr Imran Mumtaz Hussain on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Ms Diane Birchall on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Ms Diane Birchall on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Imran Mumtaz Hussain on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Imran Mumtaz Hussain on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Imran Hussain on 1 May 2010 (1 page)
22 June 2010Secretary's details changed for Imran Hussain on 1 May 2010 (1 page)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Imran Hussain on 1 May 2010 (1 page)
22 June 2010Director's details changed for Ms Diane Birchall on 1 May 2010 (2 pages)
21 December 2009Appointment of Imran Mumtaz Hussain as a director (3 pages)
21 December 2009Registered office address changed from , Unit 2 Argonaut Park, Galleymead Road, Colnbrook, Berkshire, SL3 0EN on 21 December 2009 (1 page)
21 December 2009Registered office address changed from , Unit 2 Argonaut Park, Galleymead Road, Colnbrook, Berkshire, SL3 0EN on 21 December 2009 (1 page)
21 December 2009Appointment of Aizad Mumtaz Hussain as a director (3 pages)
21 December 2009Appointment of Imran Hussain as a secretary (4 pages)
21 December 2009Appointment of Imran Mumtaz Hussain as a director (3 pages)
21 December 2009Appointment of Aizad Mumtaz Hussain as a director (3 pages)
21 December 2009Appointment of Imran Hussain as a secretary (4 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary yvonne cooper (1 page)
11 April 2008Appointment terminated secretary yvonne cooper (1 page)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2007Return made up to 10/05/07; no change of members (6 pages)
18 June 2007Return made up to 10/05/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 May 2006Return made up to 10/05/06; full list of members (6 pages)
18 May 2006Return made up to 10/05/06; full list of members (6 pages)
22 February 2006Registered office changed on 22/02/06 from: unit 2 argonaut park, galleymead road, colnbrook, berkshire SL3 0EN (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 17, britannia industrial est, poyle, rd, colnbrook, slough, berkshire SL3 0BH (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 17, britannia industrial est, poyle, rd, colnbrook, slough, berkshire SL3 0BH (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 2 argonaut park, galleymead road, colnbrook, berkshire SL3 0EN (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2004Return made up to 10/05/04; full list of members (6 pages)
30 June 2004Return made up to 10/05/04; full list of members (6 pages)
19 April 2004Full accounts made up to 31 August 2003 (14 pages)
19 April 2004Full accounts made up to 31 August 2003 (14 pages)
18 June 2003Return made up to 10/05/03; full list of members (6 pages)
18 June 2003Return made up to 10/05/03; full list of members (6 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
4 July 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Incorporation (17 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (17 pages)
10 May 2002Secretary resigned (1 page)