Company NameGlobal Shipping & Nautical Services Limited
Company StatusDissolved
Company Number06410903
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NamesGlobal Advising And Engineering Limited and Global Shipping & Engineering Limited

Business Activity

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

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed29 October 2007(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mahmut Erdemoglu
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
18 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
18 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
17 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 March 2011Termination of appointment of Sean Hogan as a director (1 page)
30 March 2011Termination of appointment of Sean Hogan as a director (1 page)
30 March 2011Appointment of Mr Andrew Simon Davis as a director (2 pages)
30 March 2011Appointment of Mr Andrew Simon Davis as a director (2 pages)
13 January 2011Company name changed global shipping & engineering LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed global shipping & engineering LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Company name changed global advising and engineering LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Company name changed global advising and engineering LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2007Incorporation (16 pages)
29 October 2007Incorporation (16 pages)