Company NameGlobal Lacquer Ltd
Company StatusDissolved
Company Number05381601
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 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 NameGianfranco Baldassari
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed15 March 2005(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressVia Bellini N.4 Fraz
Monticelli Terme
Montechiarugolo 43023
Italy
Director NameMrs Katarina Safai
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address102 Telegraph Place
London
E14 9XD
Director NameMr Alex Smotlak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address245 Lower Luton Road
Wheathampstead
St. Albans
Hertfordshire
AL4 8HW
Secretary NameMr Alex Smotlak
NationalityItalian
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address245 Lower Luton Road
Wheathampstead
St. Albans
Hertfordshire
AL4 8HW
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Location

Registered Address1st Floor
Alpine House
Unit 2 Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,918
Current Liabilities£21,967

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Appointment terminated secretary lincoln secretaries LIMITED (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 June 2007Return made up to 03/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 03/03/06; full list of members (2 pages)
15 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
3 March 2005Incorporation (20 pages)