London
SE1 8HP
Director Name | Mr Gilbert Franciscus Adrianus Martinus Gooijers |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 05 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2-6 Boundary Row London SE1 8HP |
Director Name | Andrew John Lund |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Huntsmans Gate Peterborough Cambridgeshire PE3 9AU |
Director Name | Mr Peter Louis Fraylich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shrewsbury Avenue Peterborough PE2 7BX |
Secretary Name | Andrew John Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Huntsmans Gate Peterborough Cambridgeshire PE3 9AU |
Director Name | Mr Simon Alan Louis Fraylich |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Shrewsbury Avenue Peterborough PE2 7BX |
Secretary Name | Mr Peter Fraylich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 November 2015) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 9 Station Road Warboys Huntingdon Cambridgeshire PE28 2TD |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | globalmessaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01733 370439 |
Telephone region | Peterborough |
Registered Address | 2-6 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £0.1 | Peter Fraylich 50.00% Ordinary |
---|---|
10 at £0.1 | Simon Alan Louis Fraylich 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,707 |
Current Liabilities | £101,127 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2012 | Delivered on: 14 December 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (3 pages) |
6 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
11 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
1 April 2016 | Registered office address changed from 39 Shrewsbury Avenue Peterborough PE2 7BX to 2-6 Boundary Row London SE1 8HP on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 39 Shrewsbury Avenue Peterborough PE2 7BX to 2-6 Boundary Row London SE1 8HP on 1 April 2016 (1 page) |
6 January 2016 | Termination of appointment of Peter Louis Fraylich as a director on 5 November 2015 (1 page) |
6 January 2016 | Appointment of Mr Gilbert Gooijers as a director on 5 November 2015 (2 pages) |
6 January 2016 | Appointment of Mr Jeroen Van Glabbeek as a director on 5 November 2015 (2 pages) |
6 January 2016 | Termination of appointment of Peter Fraylich as a secretary on 5 November 2015 (1 page) |
6 January 2016 | Appointment of Mr Gilbert Gooijers as a director on 5 November 2015 (2 pages) |
6 January 2016 | Appointment of Mr Jeroen Van Glabbeek as a director on 5 November 2015 (2 pages) |
6 January 2016 | Termination of appointment of Peter Louis Fraylich as a director on 5 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Simon Alan Louis Fraylich as a director on 5 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Simon Alan Louis Fraylich as a director on 5 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Peter Fraylich as a secretary on 5 November 2015 (1 page) |
23 October 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
23 October 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from Unit 25 Shrewsbury Avenue Peterborough PE2 7BX to 39 Shrewsbury Avenue Peterborough PE2 7BX on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from Unit 25 Shrewsbury Avenue Peterborough PE2 7BX to 39 Shrewsbury Avenue Peterborough PE2 7BX on 28 August 2015 (1 page) |
8 May 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 May 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Simon Fraylich on 9 July 2013 (2 pages) |
3 September 2014 | Director's details changed for Mr Peter Fraylich on 9 July 2013 (2 pages) |
3 September 2014 | Secretary's details changed for Mr Peter Fraylich on 9 July 2013 (1 page) |
3 September 2014 | Director's details changed for Mr Peter Fraylich on 9 July 2013 (2 pages) |
3 September 2014 | Secretary's details changed for Mr Peter Fraylich on 9 July 2013 (1 page) |
3 September 2014 | Secretary's details changed for Mr Peter Fraylich on 9 July 2013 (1 page) |
3 September 2014 | Director's details changed for Mr Simon Fraylich on 9 July 2013 (2 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Peter Fraylich on 9 July 2013 (2 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Simon Fraylich on 9 July 2013 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 November 2011 | Registered office address changed from 9 Station Road Warboys Huntingdon Cambridgeshire PE28 2CD on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 9 Station Road Warboys Huntingdon Cambridgeshire PE28 2CD on 24 November 2011 (1 page) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Mr Peter Fraylich on 1 May 2010 (1 page) |
15 September 2010 | Secretary's details changed for Mr Peter Fraylich on 1 May 2010 (1 page) |
15 September 2010 | Secretary's details changed for Mr Peter Fraylich on 1 May 2010 (1 page) |
14 September 2010 | Director's details changed for Peter Fraylich on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for Peter Fraylich on 1 May 2010 (2 pages) |
14 September 2010 | Director's details changed for Peter Fraylich on 1 May 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 September 2008 | Director's change of particulars / simon fraylich / 10/08/2007 (1 page) |
30 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
30 September 2008 | Director's change of particulars / simon fraylich / 10/08/2007 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 January 2008 | Statement of rights variation attached to shares (1 page) |
3 January 2008 | Statement of rights variation attached to shares (1 page) |
3 January 2008 | Notice of assignment of name or new name to shares (1 page) |
3 January 2008 | Notice of assignment of name or new name to shares (1 page) |
13 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 17 heath road warboys huntingdon cambridgeshire PE28 2TQ (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 17 heath road warboys huntingdon cambridgeshire PE28 2TQ (1 page) |
9 November 2006 | Return made up to 08/08/06; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 08/08/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 March 2006 | S-div 02/03/06 (1 page) |
31 March 2006 | S-div 02/03/06 (1 page) |
17 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 32 cranfield way brampton cambridgeshire PE28 4QZ (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 32 cranfield way brampton cambridgeshire PE28 4QZ (1 page) |
14 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
14 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
11 September 2003 | Return made up to 08/08/03; full list of members
|
11 September 2003 | Return made up to 08/08/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: unit q huntingdon business centre blackstone road huntingdon cambridgeshire PE29 6EF (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: unit q huntingdon business centre blackstone road huntingdon cambridgeshire PE29 6EF (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 43 huntsman gate south bretton peterborough cambridgeshire PE3 9AU (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 43 huntsman gate south bretton peterborough cambridgeshire PE3 9AU (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
30 August 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (8 pages) |
8 August 2002 | Incorporation (8 pages) |