Company NameGlobal Simulators Limited
Company StatusDissolved
Company Number06002429
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Shamaila Shafiq
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed15 January 2009(2 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameArden Secretary Ltd (Corporation)
StatusClosed
Appointed30 November 2007(1 year after company formation)
Appointment Duration12 years, 10 months (closed 13 October 2020)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameMuhammad Shafiq Ahmed
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressP40 Abdullah House
New Haseeb Shaheed Colony, Johar Street
Faisalabad
38090
Director NameMuhammad Shafiq Ahmed
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressP40 Abdullah House
New Haseeb Shaheed Colony, Johar Street
Faisalabad
38090
Secretary NameSecretariat Business Services Ltd. (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH
Director NameUK Company Directors Ltd (Corporation)
StatusResigned
Appointed08 December 2006(2 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 2007)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2010)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Contact

Websitewww.globalsimulators.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mrs Shamaila Shafiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£336,850
Cash£86,771
Current Liabilities£423,671

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (1 page)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50
(4 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50
(4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
26 July 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
26 July 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
27 May 2010Director's details changed for Mrs Shamaila Shafiq on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mrs Shamaila Shafiq on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mrs Shamaila Shafiq on 1 May 2010 (2 pages)
8 February 2010Director's details changed for Mrs Shamaila Shafiq on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Shamaila Shafiq on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Shamaila Shafiq on 8 February 2010 (2 pages)
4 December 2009Director's details changed for Mrs Shamaila Shafiq on 1 December 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 December 2009Director's details changed for Mrs Shamaila Shafiq on 1 December 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 December 2009Director's details changed for Mrs Shamaila Shafiq on 1 December 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mrs Shamaila Shafiq on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Shamaila Shafiq on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Arden Secretary Ltd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Capital Nominees Limited on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Arden Secretary Ltd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Capital Nominees Limited on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Arden Secretary Ltd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Capital Nominees Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Shamaila Shafiq on 1 October 2009 (2 pages)
4 February 2009Ad 04/02/09\gbp si 40@1=40\gbp ic 10/50\ (1 page)
4 February 2009Gbp nc 10/1000\19/01/09 (2 pages)
4 February 2009Ad 04/02/09\gbp si 40@1=40\gbp ic 10/50\ (1 page)
4 February 2009Gbp nc 10/1000\19/01/09 (2 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2009Appointment terminated director muhammad ahmed (1 page)
15 January 2009Director appointed mrs shamaila shafiq (1 page)
15 January 2009Appointment terminated director muhammad ahmed (1 page)
15 January 2009Director appointed mrs shamaila shafiq (1 page)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
14 July 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page)
18 February 2008Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page)
11 December 2007Location of register of members (non legible) (1 page)
11 December 2007Location of register of members (non legible) (1 page)
5 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
5 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 December 2007Return made up to 20/11/07; full list of members (2 pages)
4 December 2007Return made up to 20/11/07; full list of members (2 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (1 page)
16 January 2007Resolutions
  • RES13 ‐ Apt director 08/12/06
(1 page)
16 January 2007Resolutions
  • RES13 ‐ Apt director 08/12/06
(1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
20 November 2006Incorporation (17 pages)
20 November 2006Incorporation (17 pages)