Company NameGlobal Solutions Worldwide Limited
Company StatusDissolved
Company Number06800408
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date4 February 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael David Denmark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(5 days after company formation)
Appointment Duration8 years (closed 04 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Steeple Close
Heybridge
Essex
CM9 4YL
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2011
Net Worth£6,945
Cash£9,931
Current Liabilities£2,986

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
4 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
29 July 2016Liquidators' statement of receipts and payments to 28 May 2016 (13 pages)
29 July 2016Liquidators' statement of receipts and payments to 28 May 2016 (13 pages)
2 September 2015Liquidators' statement of receipts and payments to 28 May 2015 (11 pages)
2 September 2015Liquidators' statement of receipts and payments to 28 May 2015 (11 pages)
2 September 2015Liquidators statement of receipts and payments to 28 May 2015 (11 pages)
17 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (10 pages)
17 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (10 pages)
17 July 2014Liquidators statement of receipts and payments to 28 May 2014 (10 pages)
10 June 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 10 June 2013 (2 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Statement of affairs with form 4.19 (5 pages)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-29
(1 page)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
(3 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
(3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Michael Denmark on 23 January 2010 (2 pages)
16 June 2010Director's details changed for Michael Denmark on 23 January 2010 (2 pages)
16 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 October 2009Director's details changed for Miker Downer on 28 September 2009 (1 page)
15 October 2009Director's details changed for Miker Downer on 28 September 2009 (1 page)
9 February 2009Director appointed miker downer (2 pages)
9 February 2009Director appointed miker downer (2 pages)
29 January 2009Appointment terminated director kerry brett (1 page)
29 January 2009Appointment terminated director kerry brett (1 page)
23 January 2009Incorporation (16 pages)
23 January 2009Incorporation (16 pages)