Company NameGlobal System Planning Limited
Company StatusDissolved
Company Number05396053
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date13 July 2010 (13 years, 9 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 NamePeppino Marascio
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed27 July 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 July 2010)
RoleEngineer
Correspondence AddressVia Delle Quattro Fontane 156
Roma
00184
Italia
Director NameArnaldo Pellizzari
Date of BirthOctober 1937 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed27 July 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 July 2010)
RoleArchitect
Correspondence AddressStudio Di Architettura
Via Enrico Fermi 2, 37135
Verona
Foreign
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed30 August 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 13 July 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameCarlo Eugenio Pio Colombotti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Block A
The Albany Piccadilly
London
W1J 0AL
Secretary NameMr Antonio Giussepe Giovanni Colombotti
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
35 Cheyne Place
London
SW3 4HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
19 March 2010Application to strike the company off the register (4 pages)
19 March 2010Application to strike the company off the register (4 pages)
26 March 2009Return made up to 17/03/09; full list of members (5 pages)
26 March 2009Return made up to 17/03/09; full list of members (5 pages)
23 January 2009Accounts made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 April 2008Return made up to 17/03/08; full list of members (5 pages)
5 April 2008Return made up to 17/03/08; full list of members (5 pages)
13 February 2008Accounts made up to 31 March 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 17/03/07; full list of members (3 pages)
3 April 2007Return made up to 17/03/07; full list of members (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 15 hanover square london W1S 1HY (1 page)
8 March 2007Registered office changed on 08/03/07 from: 15 hanover square london W1S 1HY (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
2 February 2007Accounts made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
14 August 2006Return made up to 17/03/06; full list of members (7 pages)
14 August 2006Return made up to 17/03/06; full list of members (7 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
25 April 2005New secretary appointed (1 page)
25 April 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
17 March 2005Incorporation (17 pages)
17 March 2005Incorporation (17 pages)