Company NameGlobal Tolerance Limited
Company StatusDissolved
Company Number05118713
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Anna Rose Warin
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 23 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address45a Drayton Road
London
N17 6HJ
Director NameMr Simon Ross Cohen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPol Minor West Polberro
St Agnes
Cornwall
TR5 0SS
Secretary NameDionisios Pendakis
NationalityBritish
StatusResigned
Appointed25 May 2004(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2005)
RoleAccount Manager
Correspondence Address15 Richard Stagg Close
St Albans
Hertfordshire
AL1 5AT
Secretary NameAnnalisa Hoadley
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2005)
RolePR Exec
Correspondence Address3rd Floor Flat 106b
Kilburn High Road
London
NW6 4HY
Director NameNicholas Ripley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2008)
RoleLocal Government Officer
Correspondence Address2 Sedgemoor Road
Coventry
CV3 4EG
Secretary NameNicholas Ripley
NationalityBritish
StatusResigned
Appointed05 November 2005(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 17 November 2014)
RoleLocal Government Officer
Correspondence Address2 Sedgemoor Road
Coventry
CV3 4EG
Director NameEwemade Orobator
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address82 Pollards Hill North
London
SW16 4NY
Director NameEllie Stoneley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address5 Blackthorn Close
Cambridge
CB4 1FZ
Director NameMrs Elizabeth Mary Margaret Stoneley Gradwell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackthorn Close
Cambridge
Cambridgeshire
CB4 1FZ
Director NameMr Lance Austin McPherson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(5 years, 1 month after company formation)
Appointment Duration1 week (resigned 22 June 2009)
RolePR
Correspondence Address3 Lion Court 12 Shand Street
London
SE1 2EP
Director NameMr Frank Fredericks
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2012(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2014)
RoleJournalist
Country of ResidenceUnited States
Correspondence Address22 - 26 3rd Street
Astoria
New York 11105
11105
Director NameMrs Noa Gafni
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2014(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24a Tressillian Road
London
SE4 1YB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteglobaltolerance.com

Location

Registered AddressCentral Working Shoreditch
6-8 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

75 at £0.01Simon Ross Cohen
75.00%
Ordinary
25 at £0.01Katherine Cohen
25.00%
Ordinary

Financials

Year2014
Net Worth£6,850
Cash£2,604
Current Liabilities£3,923

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Change of details for Mr Simon Ross Cohen as a person with significant control on 21 May 2018 (2 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Notification of Simon Ross Cohen as a person with significant control on 25 May 2017 (2 pages)
2 August 2017Notification of Simon Ross Cohen as a person with significant control on 25 May 2017 (2 pages)
2 August 2017Cessation of Noa Gafni as a person with significant control on 25 May 2017 (1 page)
2 August 2017Cessation of Noa Gafni as a person with significant control on 25 May 2017 (1 page)
26 July 2017Notification of Noa Gafni as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Notification of Noa Gafni as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Notification of Anna Rose Warin as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Director's details changed for Miss Anna Rose Warin on 25 July 2017 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Director's details changed for Miss Anna Rose Warin on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
25 July 2017Notification of Anna Rose Warin as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Registered 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 2016Registered 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 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
8 December 2015Registered 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 2015Termination of appointment of Elizabeth Mary Margaret Stoneley Gradwell as a director on 8 December 2015 (1 page)
8 December 2015Registered 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 2015Termination of appointment of Elizabeth Mary Margaret Stoneley Gradwell as a director on 8 December 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Director's details changed for Miss Anna Rose Warin on 1 January 2015 (2 pages)
21 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Director's details changed for Miss Anna Rose Warin on 1 January 2015 (2 pages)
21 August 2015Director's details changed for Miss Anna Rose Warin on 1 January 2015 (2 pages)
21 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
28 April 2015Registered 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 2015Registered 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 2015Termination of appointment of Noa Gafni as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Noa Gafni as a director on 20 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Termination of appointment of Nicholas Ripley as a secretary on 17 November 2014 (1 page)
22 December 2014Termination of appointment of Nicholas Ripley as a secretary on 17 November 2014 (1 page)
23 October 2014Termination of appointment of Simon Ross Cohen as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Simon Ross Cohen as a director on 23 October 2014 (1 page)
16 October 2014Appointment of Miss Anna Rose Warin as a director on 19 September 2014 (2 pages)
16 October 2014Appointment of Miss Anna Rose Warin as a director on 19 September 2014 (2 pages)
16 October 2014Appointment of Mrs Noa Gafni as a director on 5 August 2014 (2 pages)
16 October 2014Appointment of Mrs Noa Gafni as a director on 5 August 2014 (2 pages)
16 October 2014Appointment of Mrs Noa Gafni as a director on 5 August 2014 (2 pages)
1 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Frank Fredericks as a director (1 page)
30 June 2014Termination of appointment of Frank Fredericks as a director (1 page)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Registered 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 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Registered 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 2014Director's details changed for Mr Simon Ross Cohen on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Simon Ross Cohen on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Simon Ross Cohen on 1 May 2014 (2 pages)
11 March 2014Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ England on 11 March 2014 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mr Simon Ross Cohen on 13 March 2013 (2 pages)
7 May 2013Director's details changed for Mr Simon Ross Cohen on 13 March 2013 (2 pages)
8 April 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 April 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 October 2012Director's details changed for Mr Simon Ross Cohen on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Simon Ross Cohen on 22 October 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Appointment of Mr Frank Fredericks as a director (2 pages)
21 May 2012Appointment of Mr Frank Fredericks as a director (2 pages)
11 May 2012Director's details changed for Mrs Elizabeth Mary Margaret Stoneley Gradwell on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mrs Elizabeth Mary Margaret Stoneley Gradwell on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Simon Ross Cohen on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Simon Ross Cohen on 16 March 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Registered office address changed from 24 Greencoat Place London SW1P 1RD England on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 24 Greencoat Place London SW1P 1RD England on 23 September 2010 (1 page)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Director's details changed for Simon Ross Cohen on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Simon Ross Cohen on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Simon Ross Cohen on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from Studio 14 Blackstock Mews London N4 2BT on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Studio 14 Blackstock Mews London N4 2BT on 27 November 2009 (1 page)
22 June 2009Appointment terminated director lance mcpherson (1 page)
22 June 2009Appointment terminated director lance mcpherson (1 page)
16 June 2009Director appointed mr lance austin mcpherson (1 page)
16 June 2009Director appointed mr lance austin mcpherson (1 page)
8 June 2009Registered office changed on 08/06/2009 from tax assist accountants 105 aberdeen centre 22-24 highbury grove london N5 2EA (1 page)
8 June 2009Registered office changed on 08/06/2009 from tax assist accountants 105 aberdeen centre 22-24 highbury grove london N5 2EA (1 page)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
13 May 2009Director's change of particulars / simon cohen / 01/03/2008 (1 page)
13 May 2009Director's change of particulars / simon cohen / 01/03/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Registered office changed on 15/01/2009 from studio 14 blackstock mews london N4 2BT (1 page)
15 January 2009Registered office changed on 15/01/2009 from studio 14 blackstock mews london N4 2BT (1 page)
8 December 2008Director appointed mrs elizabeth mary margaret stoneley gradwell (1 page)
8 December 2008Director appointed mrs elizabeth mary margaret stoneley gradwell (1 page)
30 May 2008Appointment terminated director nicholas ripley (1 page)
30 May 2008Appointment terminated director ellie stoneley (1 page)
30 May 2008Appointment terminated director ewemade orobator (1 page)
30 May 2008Appointment terminated director ewemade orobator (1 page)
30 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 May 2008Appointment terminated director nicholas ripley (1 page)
30 May 2008Appointment terminated director ellie stoneley (1 page)
20 February 2008Registered office changed on 20/02/08 from: 52 turnmill street london EC1M 5QR (1 page)
20 February 2008Registered office changed on 20/02/08 from: 52 turnmill street london EC1M 5QR (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 October 2007Registered office changed on 18/10/07 from: the hub 5 torrens street london EC1V 1NQ (1 page)
18 October 2007Registered office changed on 18/10/07 from: the hub 5 torrens street london EC1V 1NQ (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 04/05/07; full list of members (2 pages)
21 June 2007Return made up to 04/05/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Registered office changed on 08/02/07 from: 123 whitecross street london EC1Y 8JJ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 123 whitecross street london EC1Y 8JJ (1 page)
19 June 2006Return made up to 04/05/06; full list of members (3 pages)
19 June 2006Return made up to 04/05/06; full list of members (3 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 November 2005New secretary appointed (1 page)
6 November 2005New secretary appointed (1 page)
6 November 2005New director appointed (1 page)
6 November 2005New director appointed (1 page)
6 November 2005Secretary resigned (1 page)
6 November 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
20 September 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 15 richard stagg close st albans AL1 5AT (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 15 richard stagg close st albans AL1 5AT (1 page)
20 September 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 May 2005Return made up to 04/05/05; full list of members (2 pages)
17 May 2005Return made up to 04/05/05; full list of members (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 47B camp road st albans AL1 5DX (1 page)
16 May 2005Registered office changed on 16/05/05 from: 47B camp road st albans AL1 5DX (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (13 pages)
4 May 2004Incorporation (13 pages)