Company NameGlobal Research (UK) Limited
Company StatusDissolved
Company Number06671015
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Shaun Patrick Rogers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Wellesley Parade Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameKa Man Lam
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address13 Tyrells Court
25 Nunhead Lane
London
SE15 3TQ
Secretary NameShaun Patrick Rogers
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellesley Parade Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.bankswiftifsccodes.com

Location

Registered Address2 Wellesley Parade
Godstone Road
Whyteleafe
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Shaun Patrick Rogers
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Director's details changed for Shaun Patrick Rogers on 12 August 2016 (3 pages)
13 September 2016Director's details changed for Shaun Patrick Rogers on 12 August 2016 (3 pages)
13 September 2016Secretary's details changed for Shaun Patrick Rogers on 12 August 2016 (3 pages)
13 September 2016Director's details changed for Shaun Patrick Rogers on 12 August 2016 (3 pages)
13 September 2016Secretary's details changed for Shaun Patrick Rogers on 12 August 2016 (3 pages)
13 September 2016Director's details changed for Shaun Patrick Rogers on 12 August 2016 (3 pages)
18 December 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
18 December 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
21 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(14 pages)
21 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(14 pages)
17 September 2015Director's details changed for Ka Man Lam on 1 January 2015 (3 pages)
17 September 2015Director's details changed for Ka Man Lam on 1 January 2015 (3 pages)
17 September 2015Director's details changed for Ka Man Lam on 1 January 2015 (3 pages)
17 February 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
17 February 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(14 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(14 pages)
16 January 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
16 January 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(14 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(14 pages)
6 December 2012Accounts for a dormant company made up to 31 October 2012 (7 pages)
6 December 2012Accounts for a dormant company made up to 31 October 2012 (7 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
1 February 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
1 February 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
10 January 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
10 January 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
11 March 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
11 March 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
12 August 2009Return made up to 12/08/09; full list of members (10 pages)
12 August 2009Return made up to 12/08/09; full list of members (10 pages)
9 March 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
9 March 2009Secretary appointed shaun patrick rogers (2 pages)
9 March 2009Director appointed ka man lam (2 pages)
9 March 2009Director appointed shaun patrick rogers (2 pages)
9 March 2009Secretary appointed shaun patrick rogers (2 pages)
9 March 2009Director appointed shaun patrick rogers (2 pages)
9 March 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
9 March 2009Director appointed ka man lam (2 pages)
14 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 August 2008Appointment terminated director hanover directors LIMITED (1 page)
14 August 2008Appointment terminated director hanover directors LIMITED (1 page)
12 August 2008Incorporation (6 pages)
12 August 2008Incorporation (6 pages)