London
W10 6TT
Director Name | Mrs Meghann Fiona Young |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Belize |
Status | Resigned |
Appointed | 01 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | Belize |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Director Name | Mr Chandra Pratap Sinha |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Fiji |
Status | Resigned |
Appointed | 10 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Durants Park Avenue Enfield Middlesex EN3 7ED |
Director Name | Cunniffe & Pearson Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Secretary Name | Steinberg & Partners Business Consulting Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Suite 3 95 Wilton Road London SW1V 1BZ |
Director Name | Pembrook Law Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Website | global-pos.co.uk |
---|
Registered Address | Suite 3, Sobus Hub 196 Freston Road London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Iliyasu Maisanda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,238 |
Cash | £70 |
Current Liabilities | £3,308 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
30 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
29 April 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
21 April 2018 | Registered office address changed from Suite 44 Unimix House Abbey Road Park Royal London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road London W10 6TT on 21 April 2018 (1 page) |
21 April 2018 | Director's details changed for Mr Iliyasu Saidu Maisanda on 15 January 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 October 2012 | Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages) |
4 October 2012 | Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages) |
3 October 2012 | Termination of appointment of Chandra Sinha as a director (1 page) |
3 October 2012 | Termination of appointment of Chandra Sinha as a director (1 page) |
14 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 July 2011 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 29 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Chandra Pratap Sinha on 16 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Chandra Pratap Sinha on 16 June 2011 (2 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
28 July 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Appointment of Mr Chandra Pratap Sinha as a director (2 pages) |
9 June 2011 | Appointment of Mr Chandra Pratap Sinha as a director (2 pages) |
9 June 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London Albert Embankment London SE1 7TL England on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London Albert Embankment London SE1 7TL England on 26 May 2011 (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Termination of appointment of Meghann Young as a director (1 page) |
10 December 2010 | Termination of appointment of Meghann Young as a director (1 page) |
8 December 2010 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 8 December 2010 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 January 2010 | Appointment of Mrs Meghann Fiona Young as a director (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Appointment of Mrs Meghann Fiona Young as a director (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Pembrook Law Corporation as a director (1 page) |
21 January 2010 | Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page) |
21 January 2010 | Termination of appointment of Pembrook Law Corporation as a director (1 page) |
21 January 2010 | Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (14 pages) |
16 January 2007 | Incorporation (14 pages) |