Hyde
Cheshire
SK14 2DY
Secretary Name | Global Trade Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | Northgate Chambers 47 Newton Street Manchester Lancashire M1 1FT |
Director Name | Crown Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 14 February 2014) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive 3rd Floor Waterfront Drive, PO Box 3175, Road Town Tortola British Virgin Islands |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £690,351 |
Cash | £414,239 |
Current Liabilities | £5,967,310 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Notice of final account prior to dissolution (18 pages) |
2 January 2018 | Progress report in a winding up by the court (21 pages) |
2 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages) |
10 November 2016 | INSOLVENCY:Progress report ends 16/10/2016 (10 pages) |
10 November 2016 | INSOLVENCY:Progress report ends 16/10/2016 (10 pages) |
4 December 2015 | Insolvency:liquidators annual progress report to 16/10/2015 (11 pages) |
4 December 2015 | Insolvency:liquidators annual progress report to 16/10/2015 (11 pages) |
25 February 2015 | Appointment of a liquidator (1 page) |
25 February 2015 | Appointment of a liquidator (1 page) |
12 February 2015 | Registered office address changed from Northgate Chambers 47 Newton Street Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from Northgate Chambers 47 Newton Street Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 12 February 2015 (2 pages) |
16 July 2014 | Order of court to wind up (2 pages) |
16 July 2014 | Order of court to wind up (2 pages) |
17 February 2014 | Termination of appointment of Crown Directors Limited as a director (1 page) |
17 February 2014 | Termination of appointment of Crown Directors Limited as a director (1 page) |
13 January 2014 | Appointment of Crown Directors Limited as a director (2 pages) |
13 January 2014 | Appointment of Crown Directors Limited as a director (2 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
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) |
1 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
10 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
19 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from chedull chambers 69-73 high street cheadle cheshire SK8 1AA united kingdom (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from chedull chambers 69-73 high street cheadle cheshire SK8 1AA united kingdom (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 November 2006 | Return made up to 19/09/06; full list of members (6 pages) |
2 November 2006 | Return made up to 19/09/06; full list of members (6 pages) |
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 October 2005 | Return made up to 19/09/05; full list of members
|
4 October 2005 | Return made up to 19/09/05; full list of members
|
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 47 newton street manchester M1 1FT (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 47 newton street manchester M1 1FT (2 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members
|
18 October 2004 | Return made up to 19/09/04; full list of members
|
5 November 2003 | Company name changed grant thornton international ser vices LTD\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed grant thornton international ser vices LTD\certificate issued on 05/11/03 (2 pages) |
19 September 2003 | Incorporation (8 pages) |
19 September 2003 | Incorporation (8 pages) |