Company NameGlobal Parts Limited
DirectorManav Mehta
Company StatusActive - Proposal to Strike off
Company Number06014612
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Previous NameGlobal Connection8 Limited

Business Activity

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

Directors

Secretary NameMs Charu Verma
StatusCurrent
Appointed06 November 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressOrega -Global Parts Limited 1st Floor
4 Longwalk Road ,Stockley Park
Uxbridge
UB11 1FE
Director NameMr Manav Mehta
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityIndian
StatusCurrent
Appointed09 February 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Person
Country of ResidenceCanada
Correspondence AddressHouse No 395a , A Block, Palam Vihar , Gurgaon
Gurgaon
Haryana
122001
Director NameRajeev Jaiswal
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address143 Feltham Road
Ashford
Middlesex
TW15 1AG
Director NameKin Ming Low
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleManagement Accountant
Correspondence Address5 Chippenham Court
91 Peel Road
Wealdstone
Middlesex
HA3 7QR
Secretary NameKin Ming Low
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Chippenham Court
91 Peel Road
Wealdstone
Middlesex
HA3 7QR
Secretary NameReena Jaiswal
NationalityIndian
StatusResigned
Appointed14 December 2007(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2011)
RoleService
Correspondence Address143 Feltham Road
Ashford
Middlesex
TW15 1AG
Director NameMr Ashok Mehta
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 2017)
RoleSales And Service
Country of ResidenceIndia/Delhi
Correspondence AddressLakeside House 1 Furzeground Way
Stockley Park, Heathrow
Uxbridge
Middlesex
UB11 1BD
Secretary NameMr Navin Malik
StatusResigned
Appointed01 April 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2017)
RoleCompany Director
Correspondence AddressLakeside House 1 Furzeground Way
Stockley Park, Heathrow
Uxbridge
Middlesex
UB11 1BD
Director NameMrs Reena Jaiswal
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(10 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 21 September 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressLakeside House 1 Furzeground Way
Stockley Park, Heathrow
Uxbridge
Middlesex
UB11 1BD
Director NameMr Pranav Kapoor
Date of BirthOctober 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2021)
RoleSoftware Engineer
Country of ResidenceIndia
Correspondence AddressOrega -Global Parts Limited 1st Floor
4 Longwalk Road ,Stockley Park
Uxbridge
UB11 1FE

Contact

Telephone01865 481424
Telephone regionOxford

Location

Registered AddressOrega -Global Parts Limited 1st Floor
4 Longwalk Road ,Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1000 at £1Rajeev Jaiswal
50.00%
Ordinary
1000 at £1Sagar Jaiswal
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,346
Cash£1,445
Current Liabilities£24,375

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

9 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
31 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
9 February 2021Cessation of Pranav Kapoor as a person with significant control on 9 February 2021 (1 page)
9 February 2021Termination of appointment of Pranav Kapoor as a director on 9 February 2021 (1 page)
9 February 2021Appointment of Mr Manav Mehta as a director on 9 February 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 July 2020Registered office address changed from Orega 1st Floor 4 Longwalk Road, Stockley Park Uxbridge UB11 1FE England to Orega -Global Parts Limited 1st Floor 4 Longwalk Road ,Stockley Park Uxbridge UB11 1FE on 31 July 2020 (1 page)
31 July 2020Registered office address changed from 4 Longwalk , Stockley Park, Uxbridge, Longwalk Road Stockley Park Uxbridge UB11 1FE England to Orega 1st Floor 4 Longwalk Road, Stockley Park Uxbridge UB11 1FE on 31 July 2020 (1 page)
30 July 2020Registered office address changed from 6-9 the Square, Stockley Park, Uxbridge, Middlesex 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 4 Longwalk , Stockley Park, Uxbridge, Longwalk Road Stockley Park Uxbridge UB11 1FE on 30 July 2020 (1 page)
19 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 January 2019Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park, Heathrow, Uxbridge Middlesex UB11 1BD to 6-9 the Square, Stockley Park, Uxbridge, Middlesex 6-9 the Square Stockley Park Uxbridge UB11 1FW on 18 January 2019 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 November 2017Appointment of Ms Charu Verma as a secretary on 6 November 2017 (2 pages)
6 November 2017Appointment of Ms Charu Verma as a secretary on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr. Pranav Kapoor on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Navin Malik as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Navin Malik as a secretary on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr. Pranav Kapoor on 6 November 2017 (2 pages)
21 September 2017Termination of appointment of Reena Jaiswal as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Reena Jaiswal as a director on 21 September 2017 (1 page)
4 September 2017Termination of appointment of Ashok Mehta as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Ashok Mehta as a director on 4 September 2017 (1 page)
29 August 2017Appointment of Mrs Reena Jaiswal as a director on 29 August 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Appointment of Mr. Pranav Kapoor as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr. Pranav Kapoor as a director on 29 August 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Appointment of Mrs Reena Jaiswal as a director on 29 August 2017 (2 pages)
7 February 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(4 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(4 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,000
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,000
(4 pages)
11 September 2013Annual return made up to 30 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/12/2012 as it was not properly delivered
(17 pages)
11 September 2013Annual return made up to 30 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/12/2012 as it was not properly delivered
(17 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/09/2013
(4 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/09/2013
(4 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 July 2011Registered office address changed from , 263 Romford Road, Forestgate, London, E7 9HJ, United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from , 263 Romford Road, Forestgate, London, E7 9HJ, United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from , 263 Romford Road, Forestgate, London, E7 9HJ, United Kingdom on 8 July 2011 (1 page)
29 May 2011Registered office address changed from , 143 Feltham Road, Ashford, Middlesex, TW15 1AG, United Kingdom on 29 May 2011 (1 page)
29 May 2011Registered office address changed from , 143 Feltham Road, Ashford, Middlesex, TW15 1AG, United Kingdom on 29 May 2011 (1 page)
20 April 2011Termination of appointment of Rajeev Jaiswal as a director (1 page)
20 April 2011Termination of appointment of Rajeev Jaiswal as a director (1 page)
19 April 2011Appointment of Mr Navin Malik as a secretary (1 page)
19 April 2011Appointment of Mr Ashok Mehta as a director (2 pages)
19 April 2011Termination of appointment of Reena Jaiswal as a secretary (1 page)
19 April 2011Termination of appointment of Reena Jaiswal as a secretary (1 page)
19 April 2011Appointment of Mr Navin Malik as a secretary (1 page)
19 April 2011Appointment of Mr Ashok Mehta as a director (2 pages)
19 March 2011Director's details changed for Rajeev Jaiswal on 17 March 2011 (2 pages)
19 March 2011Secretary's details changed for Reena Jaiswal on 17 March 2011 (1 page)
19 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
19 March 2011Secretary's details changed for Reena Jaiswal on 17 March 2011 (1 page)
19 March 2011Director's details changed for Rajeev Jaiswal on 17 March 2011 (2 pages)
19 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
31 January 2011Company name changed global CONNECTION8 LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Company name changed global CONNECTION8 LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2011Registered office address changed from , 15 Nursery Road, Pinner, Middlesex, HA5 2AP on 30 January 2011 (1 page)
30 January 2011Registered office address changed from , 15 Nursery Road, Pinner, Middlesex, HA5 2AP on 30 January 2011 (1 page)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 January 2010Director's details changed for Rajeev Jaiswal on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Rajeev Jaiswal on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Rajeev Jaiswal on 1 January 2010 (2 pages)
13 June 2009Return made up to 30/11/08; full list of members (3 pages)
13 June 2009Return made up to 30/11/08; full list of members (3 pages)
15 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
30 November 2006Incorporation (14 pages)
30 November 2006Incorporation (14 pages)