Company NameGlobal Anomalies UK Limited
Company StatusDissolved
Company Number04726859
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NamePeter Felton Gerber
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address5 Raleigh House
Admirals Way
London
E14 9SN
Secretary NameCanarywharflaw Limited (Corporation)
StatusClosed
Appointed17 November 2006(3 years, 7 months after company formation)
Appointment Duration2 years (closed 18 November 2008)
Correspondence Address5 Raleigh House Admirals Way
London
E14 9SN
Secretary NameDaniel Jonathan Mills
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address5 Raleigh House
Admirals Way
London
E14 9SN
Secretary NameArthur James Abbott Barnes
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address5 Raleigh House
Admirals Way
London
E14 9SN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Segens Solicitors
Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (1 page)
13 August 2007Return made up to 08/04/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: c/o feltons solicitors 5 raleigh house, admirals way marsh wall london E14 9SN (1 page)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
11 July 2006Return made up to 08/04/06; full list of members (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (2 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 08/04/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: c/o feltons solicitors 5 raleigh house admirals way london E14 9SN (1 page)
1 July 2003Registered office changed on 01/07/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)