London
N17 6HJ
Director Name | Mr Simon Ross Cohen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pol Minor West Polberro St Agnes Cornwall TR5 0SS |
Secretary Name | Dionisios Pendakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2005) |
Role | Account Manager |
Correspondence Address | 15 Richard Stagg Close St Albans Hertfordshire AL1 5AT |
Secretary Name | Annalisa Hoadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2005) |
Role | PR Exec |
Correspondence Address | 3rd Floor Flat 106b Kilburn High Road London NW6 4HY |
Director Name | Nicholas Ripley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2008) |
Role | Local Government Officer |
Correspondence Address | 2 Sedgemoor Road Coventry CV3 4EG |
Secretary Name | Nicholas Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years (resigned 17 November 2014) |
Role | Local Government Officer |
Correspondence Address | 2 Sedgemoor Road Coventry CV3 4EG |
Director Name | Ewemade Orobator |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 82 Pollards Hill North London SW16 4NY |
Director Name | Ellie Stoneley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 5 Blackthorn Close Cambridge CB4 1FZ |
Director Name | Mrs Elizabeth Mary Margaret Stoneley Gradwell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blackthorn Close Cambridge Cambridgeshire CB4 1FZ |
Director Name | Mr Lance Austin McPherson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 22 June 2009) |
Role | PR |
Correspondence Address | 3 Lion Court 12 Shand Street London SE1 2EP |
Director Name | Mr Frank Fredericks |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2012(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2014) |
Role | Journalist |
Country of Residence | United States |
Correspondence Address | 22 - 26 3rd Street Astoria New York 11105 11105 |
Director Name | Mrs Noa Gafni |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2014(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24a Tressillian Road London SE4 1YB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | globaltolerance.com |
---|
Registered Address | Central Working Shoreditch 6-8 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
75 at £0.01 | Simon Ross Cohen 75.00% Ordinary |
---|---|
25 at £0.01 | Katherine Cohen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,850 |
Cash | £2,604 |
Current Liabilities | £3,923 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Change of details for Mr Simon Ross Cohen as a person with significant control on 21 May 2018 (2 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Notification of Simon Ross Cohen as a person with significant control on 25 May 2017 (2 pages) |
2 August 2017 | Notification of Simon Ross Cohen as a person with significant control on 25 May 2017 (2 pages) |
2 August 2017 | Cessation of Noa Gafni as a person with significant control on 25 May 2017 (1 page) |
2 August 2017 | Cessation of Noa Gafni as a person with significant control on 25 May 2017 (1 page) |
26 July 2017 | Notification of Noa Gafni as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Notification of Noa Gafni as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Notification of Anna Rose Warin as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Director's details changed for Miss Anna Rose Warin on 25 July 2017 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Director's details changed for Miss Anna Rose Warin on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Anna Rose Warin as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Registered office address changed from C/O Rosie Warin Central Working, 83-89 Mile End Road Mile End Road London E1 4UJ England to Central Working Shoreditch 6-8 Bonhill Street London EC2A 4BX on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O Rosie Warin Central Working, 83-89 Mile End Road Mile End Road London E1 4UJ England to Central Working Shoreditch 6-8 Bonhill Street London EC2A 4BX on 28 November 2016 (1 page) |
7 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 December 2015 | Registered office address changed from Hms President Kings Reach Victoria Embankment London EC4Y 0HJ to C/O Rosie Warin Central Working, 83-89 Mile End Road Mile End Road London E1 4UJ on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Elizabeth Mary Margaret Stoneley Gradwell as a director on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Hms President Kings Reach Victoria Embankment London EC4Y 0HJ to C/O Rosie Warin Central Working, 83-89 Mile End Road Mile End Road London E1 4UJ on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Elizabeth Mary Margaret Stoneley Gradwell as a director on 8 December 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Director's details changed for Miss Anna Rose Warin on 1 January 2015 (2 pages) |
21 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Miss Anna Rose Warin on 1 January 2015 (2 pages) |
21 August 2015 | Director's details changed for Miss Anna Rose Warin on 1 January 2015 (2 pages) |
21 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 April 2015 | Registered office address changed from 24a Tressillian Road London SE4 1YB England to Hms President Kings Reach Victoria Embankment London EC4Y 0HJ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 24a Tressillian Road London SE4 1YB England to Hms President Kings Reach Victoria Embankment London EC4Y 0HJ on 28 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Noa Gafni as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Noa Gafni as a director on 20 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Termination of appointment of Nicholas Ripley as a secretary on 17 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Nicholas Ripley as a secretary on 17 November 2014 (1 page) |
23 October 2014 | Termination of appointment of Simon Ross Cohen as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Simon Ross Cohen as a director on 23 October 2014 (1 page) |
16 October 2014 | Appointment of Miss Anna Rose Warin as a director on 19 September 2014 (2 pages) |
16 October 2014 | Appointment of Miss Anna Rose Warin as a director on 19 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Noa Gafni as a director on 5 August 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Noa Gafni as a director on 5 August 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Noa Gafni as a director on 5 August 2014 (2 pages) |
1 September 2014 | Registered office address changed from Pol Minor West Polberro St Agnes Cornwall TR5 0SS to 24a Tressillian Road London SE4 1YB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Pol Minor West Polberro St Agnes Cornwall TR5 0SS to 24a Tressillian Road London SE4 1YB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Pol Minor West Polberro St Agnes Cornwall TR5 0SS to 24a Tressillian Road London SE4 1YB on 1 September 2014 (1 page) |
30 June 2014 | Termination of appointment of Frank Fredericks as a director (1 page) |
30 June 2014 | Termination of appointment of Frank Fredericks as a director (1 page) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England on 30 May 2014 (1 page) |
29 May 2014 | Director's details changed for Mr Simon Ross Cohen on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Simon Ross Cohen on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Simon Ross Cohen on 1 May 2014 (2 pages) |
11 March 2014 | Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ England on 11 March 2014 (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mr Simon Ross Cohen on 13 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Simon Ross Cohen on 13 March 2013 (2 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 October 2012 | Director's details changed for Mr Simon Ross Cohen on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Simon Ross Cohen on 22 October 2012 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Appointment of Mr Frank Fredericks as a director (2 pages) |
21 May 2012 | Appointment of Mr Frank Fredericks as a director (2 pages) |
11 May 2012 | Director's details changed for Mrs Elizabeth Mary Margaret Stoneley Gradwell on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Elizabeth Mary Margaret Stoneley Gradwell on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Simon Ross Cohen on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Simon Ross Cohen on 16 March 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Registered office address changed from 24 Greencoat Place London SW1P 1RD England on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 24 Greencoat Place London SW1P 1RD England on 23 September 2010 (1 page) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Director's details changed for Simon Ross Cohen on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Simon Ross Cohen on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Simon Ross Cohen on 1 October 2009 (2 pages) |
27 November 2009 | Registered office address changed from Studio 14 Blackstock Mews London N4 2BT on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from Studio 14 Blackstock Mews London N4 2BT on 27 November 2009 (1 page) |
22 June 2009 | Appointment terminated director lance mcpherson (1 page) |
22 June 2009 | Appointment terminated director lance mcpherson (1 page) |
16 June 2009 | Director appointed mr lance austin mcpherson (1 page) |
16 June 2009 | Director appointed mr lance austin mcpherson (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from tax assist accountants 105 aberdeen centre 22-24 highbury grove london N5 2EA (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from tax assist accountants 105 aberdeen centre 22-24 highbury grove london N5 2EA (1 page) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / simon cohen / 01/03/2008 (1 page) |
13 May 2009 | Director's change of particulars / simon cohen / 01/03/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from studio 14 blackstock mews london N4 2BT (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from studio 14 blackstock mews london N4 2BT (1 page) |
8 December 2008 | Director appointed mrs elizabeth mary margaret stoneley gradwell (1 page) |
8 December 2008 | Director appointed mrs elizabeth mary margaret stoneley gradwell (1 page) |
30 May 2008 | Appointment terminated director nicholas ripley (1 page) |
30 May 2008 | Appointment terminated director ellie stoneley (1 page) |
30 May 2008 | Appointment terminated director ewemade orobator (1 page) |
30 May 2008 | Appointment terminated director ewemade orobator (1 page) |
30 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated director nicholas ripley (1 page) |
30 May 2008 | Appointment terminated director ellie stoneley (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 52 turnmill street london EC1M 5QR (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 52 turnmill street london EC1M 5QR (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: the hub 5 torrens street london EC1V 1NQ (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: the hub 5 torrens street london EC1V 1NQ (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 123 whitecross street london EC1Y 8JJ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 123 whitecross street london EC1Y 8JJ (1 page) |
19 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 November 2005 | New secretary appointed (1 page) |
6 November 2005 | New secretary appointed (1 page) |
6 November 2005 | New director appointed (1 page) |
6 November 2005 | New director appointed (1 page) |
6 November 2005 | Secretary resigned (1 page) |
6 November 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 15 richard stagg close st albans AL1 5AT (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 15 richard stagg close st albans AL1 5AT (1 page) |
20 September 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
17 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 47B camp road st albans AL1 5DX (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 47B camp road st albans AL1 5DX (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (13 pages) |
4 May 2004 | Incorporation (13 pages) |