Company NameGlobal Trade Company (GTC) Limited
Company StatusDissolved
Company Number06087391
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHakan Yazici
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleManager
Correspondence Address93 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameHamdi Yazici
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameHakan Yazici
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleManager
Correspondence Address93 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hakan Yazici
50.00%
Ordinary
1 at £1Hamdi Yazici
50.00%
Ordinary

Financials

Year2014
Net Worth£154,773
Cash£137,926
Current Liabilities£23,369

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 August 2013Liquidators' statement of receipts and payments to 20 December 2012 (11 pages)
27 August 2013Liquidators statement of receipts and payments to 20 December 2012 (11 pages)
27 August 2013Liquidators' statement of receipts and payments to 20 December 2012 (11 pages)
21 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (10 pages)
21 August 2012Liquidators statement of receipts and payments to 20 June 2012 (10 pages)
21 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (10 pages)
5 July 2011Statement of affairs with form 4.19 (5 pages)
5 July 2011Statement of affairs with form 4.19 (5 pages)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2011Registered office address changed from , Langley House, Park Road, East Finchley, London, N2 8EX on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from , Langley House, Park Road, East Finchley, London, N2 8EX on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from , Langley House, Park Road, East Finchley, London, N2 8EX on 9 June 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(14 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(14 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(14 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 07/02/09; full list of members (5 pages)
25 February 2009Return made up to 07/02/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 February 2008Return made up to 07/02/08; full list of members (5 pages)
8 February 2008Return made up to 07/02/08; full list of members (5 pages)
12 March 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: langley house, park road, east finchley, london N2 8EX (1 page)
26 February 2007Registered office changed on 26/02/07 from: langley house, park road, east finchley, london N2 8EX (1 page)
26 February 2007Registered office changed on 26/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
7 February 2007Incorporation (16 pages)
7 February 2007Incorporation (16 pages)