Company NameGlobal Business Holding Limited
Company StatusDissolved
Company Number06419773
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePedro Miguel De Azeuedo Coutinho Teixeira Costa
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed23 February 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 10 February 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAvenida Do Uhramar 15-10 E/F
Cascais 2750-506
Portugal
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(11 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Villas
5 Durham Road
Sidcup
Kent
DA14 6LH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

600 at £1Oaklawn LTD
60.00%
Ordinary
400 at £1Maria Luisa
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,728
Current Liabilities£2,117

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2013Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 November 2013 (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
23 October 2012Termination of appointment of Cornhill Services Limited as a secretary on 12 October 2012 (2 pages)
23 October 2012Termination of appointment of Cornhill Services Limited as a secretary on 12 October 2012 (2 pages)
19 October 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,000
(4 pages)
6 April 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,000
(4 pages)
6 April 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,000
(4 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Secretary's details changed for Cornhill Services Limited on 6 November 2009 (1 page)
12 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Cornhill Services Limited on 6 November 2009 (1 page)
12 May 2010Director's details changed for Pedro Miguel De Azeuedo Coutinho Teixeira Costa on 6 November 2009 (2 pages)
12 May 2010Director's details changed for Pedro Miguel De Azeuedo Coutinho Teixeira Costa on 6 November 2009 (2 pages)
12 May 2010Director's details changed for Pedro Miguel De Azeuedo Coutinho Teixeira Costa on 6 November 2009 (2 pages)
12 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Cornhill Services Limited on 6 November 2009 (1 page)
12 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 March 2009Appointment terminated director cornhill directors LIMITED (1 page)
11 March 2009Appointment terminated director alan cable (1 page)
11 March 2009Appointment terminated director cornhill directors LIMITED (1 page)
11 March 2009Appointment terminated director alan cable (1 page)
10 March 2009Director appointed pedro miguel de azeuedo coutinho teixeira costa (2 pages)
10 March 2009Director appointed pedro miguel de azeuedo coutinho teixeira costa (2 pages)
25 February 2009Return made up to 06/11/08; full list of members (10 pages)
25 February 2009Return made up to 06/11/08; full list of members (10 pages)
28 January 2009Director appointed alan cable (2 pages)
28 January 2009Director appointed alan cable (2 pages)
12 November 2007Ad 06/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 November 2007Ad 06/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2007Incorporation (14 pages)
6 November 2007Incorporation (14 pages)