Company NameGlobal Goals
Company StatusDissolved
Company Number05361239
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2005(19 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mickey Ambrose
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 06 September 2011)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address210 Upper Luton Road
Off Ambrose Hill
Chatham
Kent
ME5 7BJ
Director NameKevin McCullough
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 06 September 2011)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Sewardstone Road
London
E2 9JG
Director NameMr Robert Leslie Parrington
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 06 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address79 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameMr Robert Leslie Parrington
NationalityBritish
StatusClosed
Appointed10 March 2005(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 06 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address79 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address79 Higher Drive
Banstead
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
27 May 2010Annual return made up to 11 February 2010 no member list (4 pages)
27 May 2010Annual return made up to 11 February 2010 no member list (4 pages)
26 May 2010Director's details changed for Mickey Ambrose on 11 February 2010 (2 pages)
26 May 2010Director's details changed for Mickey Ambrose on 11 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Robert Leslie Parrington on 11 February 2010 (2 pages)
26 May 2010Secretary's details changed for Robert Leslie Parrington on 11 February 2010 (1 page)
26 May 2010Secretary's details changed for Robert Leslie Parrington on 11 February 2010 (1 page)
26 May 2010Director's details changed for Mr Robert Leslie Parrington on 11 February 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
21 October 2009Annual return made up to 11 February 2009 no member list (3 pages)
21 October 2009Annual return made up to 11 February 2009 no member list (3 pages)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 March 2009Accounts made up to 31 January 2009 (1 page)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 October 2008Accounts made up to 31 January 2008 (1 page)
11 March 2008Annual return made up to 11/02/08 (3 pages)
11 March 2008Annual return made up to 11/02/08 (3 pages)
29 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 May 2007Accounts made up to 31 January 2007 (1 page)
22 March 2007Annual return made up to 11/02/07 (4 pages)
22 March 2007Annual return made up to 11/02/07 (4 pages)
12 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
12 October 2006Accounts made up to 31 January 2006 (1 page)
19 May 2006Annual return made up to 11/02/06 (4 pages)
19 May 2006Annual return made up to 11/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 2006Registered office changed on 08/05/06 from: 5.1 bracton house 34-36 high holborn london WC1V 6AE (1 page)
8 May 2006Registered office changed on 08/05/06 from: 5.1 Bracton house 34-36 high holborn london WC1V 6AE (1 page)
6 April 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
6 April 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (31 pages)
11 February 2005Incorporation (31 pages)