Company NameGlobal Arts Promotions Limited
Company StatusDissolved
Company Number06064996
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMiss Katharine Ann Herbert
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wandle Bank
London
SW19 1DW
Director NameMiss Katharine Ann Herbert
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 07 April 2020)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address51 Wandle Bank
London
SW19 1DW
Director NameViatcheslav Kushchev
Date of BirthDecember 1948 (Born 75 years ago)
NationalityRussian
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleArtistic Director
Correspondence AddressFlat 7
20 Karl Marx Square
Rostov On Don
344022
Russia
Director NameLarisa Kozlovskaya
Date of BirthMay 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleAsst Artistic Director
Country of ResidenceRussia
Correspondence AddressFlat 11
107 Pushkin Street
Rostove On Don
344077
Russia
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address51 Wandle Bank
London
SW19 1DW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

94 at £1Katharine Ann Herbert
94.00%
Ordinary
6 at £1Larisa Kozlovskaya
6.00%
Ordinary

Financials

Year2014
Net Worth-£6,058
Cash£108
Current Liabilities£6,256

Accounts

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

Charges

15 November 2007Delivered on: 24 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (1 page)
6 January 2020Satisfaction of charge 1 in full (1 page)
16 December 2019Termination of appointment of Larisa Kozlovskaya as a director on 16 December 2019 (1 page)
28 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
7 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
15 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
28 January 2012Director's details changed for Miss Katharine Ann Herbert on 28 January 2012 (2 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
28 January 2012Director's details changed for Miss Katharine Ann Herbert on 28 January 2012 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Larisa Kozlovskaya on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Larisa Kozlovskaya on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Miss Katharine Ann Herbert on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Miss Katharine Ann Herbert on 25 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 January 2009Return made up to 24/01/09; full list of members (4 pages)
25 January 2009Return made up to 24/01/09; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
13 November 2008Registered office changed on 13/11/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
12 June 2008Appointment terminated director viatcheslav kushchev (1 page)
12 June 2008Appointment terminated director viatcheslav kushchev (1 page)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 24/01/08; full list of members (7 pages)
28 January 2008Return made up to 24/01/08; full list of members (7 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
25 June 2007Ad 05/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Ad 05/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New director appointed (2 pages)
24 January 2007Incorporation (15 pages)
24 January 2007Incorporation (15 pages)