Company NameGlobal Facilities Limited
Company StatusDissolved
Company Number06382984
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sunil Dutt Sehgal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(1 day after company formation)
Appointment Duration11 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Way
Denham
Uxbridge
Middlesex
UB9 5JJ
Secretary NameMrs Anita Sehgal
NationalityBritish
StatusClosed
Appointed27 September 2007(1 day after company formation)
Appointment Duration11 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Way
Denham
Uxbridge
Middlesex
UB9 5JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address28 Nightingale Way Denham Green
Denham
Uxbridge
Middlesex
UB9 5JJ
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Shareholders

1 at £1Anita Sehgal
20.00%
Ordinary
1 at £1Ashvin Sehgal
20.00%
Ordinary
1 at £1Elisha Sehgal
20.00%
Ordinary
1 at £1Nandini Sehgal
20.00%
Ordinary
1 at £1Sunil Dutt Sehgal
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,304
Cash£6
Current Liabilities£17,310

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (1 page)
2 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 5
(5 pages)
14 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 5
(5 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 January 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(5 pages)
3 January 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
9 October 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
9 October 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
31 October 2010Director's details changed for Sunil Dutt Sehgal on 26 September 2010 (2 pages)
31 October 2010Director's details changed for Sunil Dutt Sehgal on 26 September 2010 (2 pages)
31 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 April 2009Return made up to 26/09/08; full list of members (4 pages)
5 April 2009Return made up to 26/09/08; full list of members (4 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 37 kenver avenue finchley london N12 0PG (1 page)
19 October 2007Ad 27/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 37 kenver avenue finchley london N12 0PG (1 page)
19 October 2007Ad 27/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
26 September 2007Incorporation (9 pages)
26 September 2007Incorporation (9 pages)