Company NameGlobal Equity Partners Limited
Company StatusDissolved
Company Number05689142
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Secretary NameArlette Racine
NationalitySwiss
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Chemin De La Scie
1341 L'Orient
Switzerland
Director NameMr Michel Rethoret
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed30 April 2010(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 22 February 2022)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address22 Rue Du Nant
Geneva
1207
Director NameInterwest Financial Corp (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence AddressPO Box 3152
Road Town
Tortola
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Interwest Financial Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
3 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
27 October 2014Director's details changed for Mr Michel Rethoret on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Mr Michel Rethoret on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Mr Michel Rethoret on 1 January 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 May 2010Termination of appointment of Interwest Financial Corp as a director (1 page)
5 May 2010Termination of appointment of Interwest Financial Corp as a director (1 page)
4 May 2010Appointment of Mr Michel Rethoret as a director (2 pages)
4 May 2010Appointment of Mr Michel Rethoret as a director (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2008Return made up to 26/01/08; full list of members (2 pages)
23 January 2008Return made up to 26/01/08; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 26/01/07; full list of members (2 pages)
6 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 April 2006Nc inc already adjusted 26/01/06 (1 page)
21 April 2006Nc inc already adjusted 26/01/06 (1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 26/01/06
(1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 26/01/06
(1 page)
20 April 2006Memorandum and Articles of Association (16 pages)
20 April 2006Memorandum and Articles of Association (16 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
26 January 2006Incorporation (20 pages)
26 January 2006Incorporation (20 pages)