Company NameGlobal Business Centre (UK) Limited
Company StatusDissolved
Company Number05587543
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 5 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NamesGlobal Consultancy Services Limited and Fides Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Parmeswaree Kumaree Mohessur
Date of BirthMay 1981 (Born 42 years ago)
NationalityCitizen Of Mauritius
StatusClosed
Appointed01 October 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRailway Road
Rose-Belle
00
Secretary NameGAC Secretary Limited (Corporation)
StatusClosed
Appointed13 August 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 01 November 2011)
Correspondence AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
Director NameMr Koosraj Ramanah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMauritian
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Rosse Gardens
Desvignes Drive
London
SE13 6PA
Secretary NameMr Kamesh Ramanah
NationalityMauritian
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Poudre D'Or Hamlet
111
Secretary NameFides Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2008)
Correspondence AddressUnit 3 8th Floor
12-20 Camomile Street
London
EC3A 7PT

Location

Registered AddressUnit 3, 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1000 at £1Parmeswaree Kumares Mohessur
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,863
Cash£2,028
Current Liabilities£11,012

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(4 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Gac Secretary Limited on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Gac Secretary Limited on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Gac Secretary Limited on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Company name changed fides partners LIMITED\certificate issued on 03/11/08 (2 pages)
30 October 2008Company name changed fides partners LIMITED\certificate issued on 03/11/08 (2 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Secretary appointed gac secretary LIMITED (1 page)
13 August 2008Appointment terminated secretary fides nominee secretaries LIMITED (1 page)
13 August 2008Secretary appointed gac secretary LIMITED (1 page)
13 August 2008Appointment Terminated Secretary fides nominee secretaries LIMITED (1 page)
15 October 2007Registered office changed on 15/10/07 from: unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
2 March 2007Company name changed global consultancy services limi ted\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed global consultancy services limi ted\certificate issued on 02/03/07 (2 pages)
3 January 2007Return made up to 10/10/06; full list of members (6 pages)
3 January 2007Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2006Registered office changed on 27/04/06 from: 1 royal exchange avenue london EC3V 3LT (1 page)
27 April 2006Registered office changed on 27/04/06 from: 1 royal exchange avenue london EC3V 3LT (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
5 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 October 2005Incorporation (14 pages)
10 October 2005Incorporation (14 pages)