Company NameGlocalreach Limited
Company StatusDissolved
Company Number06057904
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameErik Starck
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOstra Forstadsgatan 50 212 12
Malmo
Sweden
Director NameNicolai Daniel Wadstrom
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleBusiness/Management Consultant
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websiteglocalreach.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £0.1Green Turtle Holding Ab
6.23%
Ordinary
414 at £0.1Cranebay Investments LTD
32.22%
Ordinary
40 at £0.1Sterlinwood Holdings LTD
3.11%
Ordinary
40 at £0.1Tindrin LTD
3.11%
Ordinary
377 at £0.1Silvermark LTD
29.34%
Ordinary
334 at £0.1Erik Starck
25.99%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 128.5
(5 pages)
28 February 2013Director's details changed for Erik Starck on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Erik Starck on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Erik Starck on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 128.5
(5 pages)
28 February 2013Director's details changed for Erik Starck on 28 February 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Nicolai Daniel Wadstrom on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Nicolai Daniel Wadstrom on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Nicolai Daniel Wadstrom on 1 January 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 18/01/09; full list of members (5 pages)
6 July 2009Return made up to 18/01/09; full list of members (5 pages)
26 February 2009Director's change of particulars / nicolai wadstrom / 24/02/2009 (1 page)
26 February 2009Director's change of particulars / nicolai wadstrom / 24/02/2009 (1 page)
3 December 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
3 December 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Director's change of particulars / erik starck / 28/08/2008 (1 page)
10 September 2008Director's change of particulars / erik starck / 28/08/2008 (1 page)
9 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
9 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
12 February 2008Ad 28/12/07--------- £ si [email protected]=24 £ ic 101/125 (2 pages)
12 February 2008Ad 28/12/07--------- £ si [email protected]=4 £ ic 125/129 (2 pages)
12 February 2008Ad 28/12/07--------- £ si [email protected]=4 £ ic 125/129 (2 pages)
12 February 2008Ad 28/12/07--------- £ si [email protected]=24 £ ic 101/125 (2 pages)
12 February 2008Particulars of contract relating to shares (2 pages)
12 February 2008Particulars of contract relating to shares (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Ad 18/01/07-18/01/07 £ si [email protected]=100 £ ic 1/101 (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Ad 18/01/07-18/01/07 £ si [email protected]=100 £ ic 1/101 (2 pages)
18 January 2007Incorporation (19 pages)
18 January 2007Incorporation (19 pages)