4 Thomas Square
London
E1W 1YW
Director Name | Hortensia Albertini |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 447 Hanna Birmingham Michigan 48009 |
Director Name | Robert Prince Neely |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Business Owner |
Correspondence Address | 5250 Winlane Dr Bloomfield Hills Mi 48302-2960 United States |
Secretary Name | Robert Prince Neely |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Business Owner |
Correspondence Address | 5250 Winlane Dr Bloomfield Hills Mi 48302-2960 United States |
Secretary Name | Lisette Poletes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | 4260 Shadow Ridge Okemos Michigan 48864 |
Director Name | Lisette Poletes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4260 Shadow Ridge Okemos Michigan 48864 |
Director Name | Thomas Hanson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2014(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2017) |
Role | President Of Global Lt, Inc. |
Country of Residence | United States |
Correspondence Address | 1871 Woodslee Drive Troy Michigan 48083 |
Director Name | Mr Thomas Bresnan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1871 Woodslee Dr Troy Michigan 48083 |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Quadrant House Floor 6 4 Thomas Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Global Lt Acquisition Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,508 |
Cash | £39,599 |
Current Liabilities | £72,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
27 September 2023 | Change of details for Mr Joseph Ferguson as a person with significant control on 6 April 2016 (2 pages) |
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
19 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Ryan Kifus as a director on 25 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Thomas Bresnan as a director on 25 February 2020 (1 page) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 May 2017 | Termination of appointment of Thomas Hanson as a director on 19 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Thomas Hanson as a director on 19 May 2017 (1 page) |
20 May 2017 | Appointment of Mr Thomas Bresnan as a director on 19 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Thomas Bresnan as a director on 19 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
10 November 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Memorandum and Articles of Association (10 pages) |
29 August 2014 | Memorandum and Articles of Association (10 pages) |
29 August 2014 | Resolutions
|
28 July 2014 | Appointment of Thomas Hanson as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Thomas Hanson as a director on 7 July 2014 (2 pages) |
28 July 2014 | Appointment of Thomas Hanson as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Lisette Poletes as a secretary on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Lisette Poletes as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Lisette Poletes as a secretary on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Lisette Poletes as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Lisette Poletes as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Lisette Poletes as a secretary on 7 July 2014 (1 page) |
1 July 2014 | Memorandum and Articles of Association (8 pages) |
1 July 2014 | Memorandum and Articles of Association (8 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Appointment of Lisette Poletes as a director (2 pages) |
27 March 2014 | Appointment of Lisette Poletes as a director (2 pages) |
26 March 2014 | Termination of appointment of Hortensia Albertini as a director (1 page) |
26 March 2014 | Termination of appointment of Hortensia Albertini as a director (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Secretary's details changed for Lisette Poletes on 31 May 2011 (2 pages) |
2 April 2012 | Director's details changed for Hortensia Albertini on 1 April 2011 (2 pages) |
2 April 2012 | Secretary's details changed for Lisette Poletes on 31 May 2011 (2 pages) |
2 April 2012 | Director's details changed for Hortensia Albertini on 1 April 2011 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Hortensia Albertini on 1 April 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Rosario Hortensia Neely on 31 March 2010 (2 pages) |
31 March 2011 | Director's details changed for Rosario Hortensia Neely on 31 March 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Robert Neely as a secretary (1 page) |
5 May 2010 | Appointment of Lisette Poletes as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Robert Neely as a secretary (1 page) |
5 May 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 5 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Robert Neely as a director (1 page) |
5 May 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 5 May 2010 (2 pages) |
5 May 2010 | Appointment of Lisette Poletes as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Robert Neely as a director (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 May 2008 | Director appointed rosario hortensia neely (2 pages) |
1 May 2008 | Director and secretary appointed robert prince neely (2 pages) |
1 May 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Director appointed rosario hortensia neely (2 pages) |
1 May 2008 | Director and secretary appointed robert prince neely (2 pages) |
29 April 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
29 April 2008 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
29 April 2008 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
29 April 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
26 March 2008 | Incorporation (12 pages) |
26 March 2008 | Incorporation (12 pages) |