Company NameGlobal Properties & Development Limited
Company StatusDissolved
Company Number06811030
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Hewitt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(7 years after company formation)
Appointment Duration2 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameOlga Hadjova
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address239 Regents Park Road
London
N3 3LF
Director NameMr Mark Richard Devereaux
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleTechncal Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Gary David Hewitt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMr Glenn McGregor
StatusResigned
Appointed28 November 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2016)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gary Hewitt
50.00%
Ordinary
1 at £1Mark Richard Devereaux
50.00%
Ordinary

Financials

Year2014
Net Worth£52,545
Cash£3,414
Current Liabilities£51,060

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

12 August 2009Delivered on: 14 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 April 2016Termination of appointment of Glenn Mcgregor as a secretary on 8 February 2016 (1 page)
28 April 2016Termination of appointment of Gary David Hewitt as a director on 8 February 2016 (1 page)
28 April 2016Termination of appointment of Mark Richard Devereaux as a director on 8 February 2016 (1 page)
28 April 2016Termination of appointment of Glenn Mcgregor as a secretary on 8 February 2016 (1 page)
28 April 2016Appointment of Mrs Laura Hewitt as a director on 8 February 2016 (2 pages)
28 April 2016Termination of appointment of Gary David Hewitt as a director on 8 February 2016 (1 page)
28 April 2016Termination of appointment of Mark Richard Devereaux as a director on 8 February 2016 (1 page)
28 April 2016Appointment of Mrs Laura Hewitt as a director on 8 February 2016 (2 pages)
25 April 2016Registered office address changed from 21 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT to Gable House 239 Regents Park Road London N3 3LF on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 21 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT to Gable House 239 Regents Park Road London N3 3LF on 25 April 2016 (1 page)
22 April 2016Director's details changed for Mr Mark Richard Devereaux on 21 August 2013 (2 pages)
22 April 2016Director's details changed for Mr Gary David Hewitt on 12 February 2015 (2 pages)
22 April 2016Director's details changed for Mr Mark Richard Devereaux on 21 August 2013 (2 pages)
22 April 2016Director's details changed for Mr Gary David Hewitt on 12 February 2015 (2 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (12 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (12 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
7 December 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
28 November 2012Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
28 November 2012Appointment of Mr Glenn Mcgregor as a secretary (1 page)
28 November 2012Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
28 November 2012Appointment of Mr Glenn Mcgregor as a secretary (1 page)
27 November 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 November 2012 (1 page)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Mr Mark Richard Devereaux on 17 January 2011 (3 pages)
27 January 2011Director's details changed for Mr Gary Hewitt on 17 January 2011 (3 pages)
27 January 2011Director's details changed for Mr Mark Richard Devereaux on 17 January 2011 (3 pages)
27 January 2011Director's details changed for Mr Gary Hewitt on 17 January 2011 (3 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 March 2009Appointment terminated director olga hadjova (1 page)
9 March 2009Director appointed mark richard devereaux (3 pages)
9 March 2009Appointment terminated director spw directors LIMITED (1 page)
9 March 2009Appointment terminated director olga hadjova (1 page)
9 March 2009Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 March 2009Director appointed mark richard devereaux (3 pages)
9 March 2009Director appointed gary hewitt (3 pages)
9 March 2009Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 March 2009Appointment terminated director spw directors LIMITED (1 page)
9 March 2009Director appointed gary hewitt (3 pages)
5 February 2009Incorporation (19 pages)
5 February 2009Incorporation (19 pages)