Company NameGlobal Business Centres Limited
Company StatusDissolved
Company Number06618595
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 11 months ago)
Dissolution Date10 December 2015 (8 years, 5 months ago)

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 Ian William David Jackson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holles Street
London
W1G 0BD
Director NameMr Edward Bloom
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 02 July 2009)
RoleCompany Director
Correspondence AddressFlat 1
5 Dunraven Street
London
W1K 7FD
Director NameMr Laurence Anthony Bloom
Date of BirthJune 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressRydons Mead Tower Farm Road
Effignham
Surrey
KT24 5JL
Director NameMr Barry Malcolm Pitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Holders Hill Drive
London
NW4 1NL
Secretary NameMr Edward Bloom
NationalityBritish
StatusResigned
Appointed28 July 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressFlat 1
5 Dunraven Street
London
W1K 7FD
Director NameMrs Sally Ann Kerdari
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Northways
College Crescent
London
NW3 5DP
Director NameMr James Edward Boodoosingh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holles Street
London
W1G 0BD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address9 Holles Street
London
W1G 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Circus Maximus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,764
Cash£10,365
Current Liabilities£313,722

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Completion of winding up (1 page)
10 September 2015Completion of winding up (1 page)
13 September 2013Order of court to wind up (2 pages)
13 September 2013Order of court to wind up (2 pages)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Termination of appointment of James Boodoosingh as a director (1 page)
30 January 2013Termination of appointment of James Boodoosingh as a director (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
23 August 2012Termination of appointment of Sally Kerdari as a director (1 page)
23 August 2012Termination of appointment of Sally Kerdari as a director (1 page)
20 August 2012Termination of appointment of Edward Bloom as a secretary (1 page)
20 August 2012Appointment of Mr Andrew Ian William David Jackson as a director (2 pages)
20 August 2012Termination of appointment of Edward Bloom as a secretary (1 page)
20 August 2012Appointment of Mr Andrew Ian William David Jackson as a director (2 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(5 pages)
25 January 2012Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(5 pages)
9 December 2011Compulsory strike-off action has been suspended (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 November 2010Appointment of Mr James Edward Boodoosingh as a director (2 pages)
15 November 2010Appointment of Mr James Edward Boodoosingh as a director (2 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 12/06/09; full list of members (3 pages)
17 September 2009Appointment terminated director edward bloom (1 page)
17 September 2009Director appointed mrs sally ann kerdari (1 page)
17 September 2009Appointment terminated director barry pitt (1 page)
17 September 2009Director appointed mrs sally ann kerdari (1 page)
17 September 2009Return made up to 12/06/09; full list of members (3 pages)
17 September 2009Appointment terminated director edward bloom (1 page)
17 September 2009Appointment terminated director barry pitt (1 page)
15 January 2009Appointment terminated director laurence bloom (1 page)
15 January 2009Appointment terminated director laurence bloom (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 st floor office unit 4 164 victoria street london SW1E 5LB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 st floor office unit 4 164 victoria street london SW1E 5LB (1 page)
28 October 2008Ad 10/09/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
28 October 2008Ad 10/09/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
5 August 2008Director and secretary appointed edward bloom (1 page)
5 August 2008Director and secretary appointed edward bloom (1 page)
5 August 2008Director appointed barry pitt (1 page)
5 August 2008Registered office changed on 05/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 August 2008Registered office changed on 05/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 August 2008Director appointed barry pitt (1 page)
5 August 2008Director appointed laurence anthony bloom (2 pages)
5 August 2008Director appointed laurence anthony bloom (2 pages)
16 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 June 2008Appointment terminated director hanover directors LIMITED (1 page)
16 June 2008Appointment terminated director hanover directors LIMITED (1 page)
12 June 2008Incorporation (5 pages)
12 June 2008Incorporation (5 pages)