Company NameGlobal Warming Sports Gear Limited
Company StatusDissolved
Company Number06768472
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Cheryl Lesley Hobart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressPriestley House Priestley Gardens
Chadewell Heath
Romford
Essex
RM6 4SN
Director NameMr Stephen James Hobart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadewell Heath
Romford
Essex
RM6 4SN
Secretary NameMr Stephen James Hobart
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadewell Heath
Romford
Essex
RM6 4SN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressPriestley House Priestley Gardens
Chadewell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Cheryl Lesley Hobart
50.00%
Ordinary B
50 at £1Stephen James Hobart
50.00%
Ordinary A

Financials

Year2014
Net Worth£51,403
Cash£32,853
Current Liabilities£40,137

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 December 2017Director's details changed for Mrs Cheryl Lesley Hobart on 4 December 2017 (2 pages)
20 December 2017Change of details for Mrs Cheryl Lesley Hobart as a person with significant control on 4 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Stephen James Hobart on 4 December 2017 (2 pages)
20 December 2017Change of details for Mr Stephen James Hobart as a person with significant control on 4 December 2017 (2 pages)
20 December 2017Change of details for Mr Stephen James Hobart as a person with significant control on 4 December 2017 (2 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Change of details for Mrs Cheryl Lesley Hobart as a person with significant control on 4 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Stephen James Hobart on 4 December 2017 (2 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Director's details changed for Mrs Cheryl Lesley Hobart on 4 December 2017 (2 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 April 2017Director's details changed for Mr Stephen James Hobart on 26 April 2017 (2 pages)
28 April 2017Director's details changed for Mrs Cheryl Lesley Hobart on 26 April 2017 (2 pages)
28 April 2017Secretary's details changed for Mr Stephen James Hobart on 26 April 2017 (1 page)
28 April 2017Secretary's details changed for Mr Stephen James Hobart on 26 April 2017 (1 page)
28 April 2017Director's details changed for Mr Stephen James Hobart on 26 April 2017 (2 pages)
28 April 2017Director's details changed for Mrs Cheryl Lesley Hobart on 26 April 2017 (2 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 February 2013Director's details changed for Cheryl Earley on 8 February 2013 (2 pages)
25 February 2013Director's details changed for Cheryl Earley on 8 February 2013 (2 pages)
25 February 2013Director's details changed for Cheryl Earley on 8 February 2013 (2 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 January 2010Director's details changed for Stephen James Hobart on 8 December 2009 (2 pages)
7 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Stephen James Hobart on 8 December 2009 (2 pages)
7 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mr Stephen James Hobart on 8 December 2009 (1 page)
7 January 2010Secretary's details changed for Mr Stephen James Hobart on 8 December 2009 (1 page)
7 January 2010Director's details changed for Cheryl Earley on 8 December 2009 (2 pages)
7 January 2010Director's details changed for Stephen James Hobart on 8 December 2009 (2 pages)
7 January 2010Director's details changed for Cheryl Earley on 8 December 2009 (2 pages)
7 January 2010Secretary's details changed for Mr Stephen James Hobart on 8 December 2009 (1 page)
7 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Cheryl Earley on 8 December 2009 (2 pages)
25 November 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
25 November 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
7 January 2009Director appointed cheryl lesley earley (2 pages)
7 January 2009Director and secretary appointed stephen james hobart (2 pages)
7 January 2009Ad 09/12/08-09/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2009Director appointed cheryl lesley earley (2 pages)
7 January 2009Nc inc already adjusted 09/12/08 (1 page)
7 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2009Director and secretary appointed stephen james hobart (2 pages)
7 January 2009Nc inc already adjusted 09/12/08 (1 page)
7 January 2009Ad 09/12/08-09/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 December 2008Memorandum and Articles of Association (5 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2008Memorandum and Articles of Association (5 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2008Registered office changed on 11/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
11 December 2008Appointment terminated director graham cowan (1 page)
11 December 2008Registered office changed on 11/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
11 December 2008Appointment terminated secretary qa registrars LIMITED (1 page)
11 December 2008Appointment terminated secretary qa registrars LIMITED (1 page)
11 December 2008Appointment terminated director graham cowan (1 page)
9 December 2008Incorporation (16 pages)
9 December 2008Incorporation (16 pages)