Company NameGlobal Supply And Logistics Limited
Company StatusDissolved
Company Number06858528
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Kirstjan Eric Thorkelson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed18 December 2013(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 07 May 2019)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 2009(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Thomas William Haughton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address77 Gracechurch Street
London
EC3V 0AS

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jan Drugs Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£42

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 29 March 2015 (1 page)
29 March 2015Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 29 March 2015 (1 page)
29 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
28 January 2014Appointment of Mr Kirstjan Eric Thorkelson as a director (2 pages)
28 January 2014Termination of appointment of Thomas Haughton as a director (1 page)
28 January 2014Appointment of Mr Kirstjan Eric Thorkelson as a director (2 pages)
28 January 2014Termination of appointment of Thomas Haughton as a director (1 page)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mr Thomas William Haughton on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Thomas William Haughton on 13 September 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
18 April 2012Director's details changed for Mr Thomas William Haughton on 25 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Thomas William Haughton on 25 March 2012 (2 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
1 April 2011Secretary's details changed for Castlegate Directors Limited on 25 March 2011 (2 pages)
1 April 2011Secretary's details changed for Castlegate Directors Limited on 25 March 2011 (2 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Director's details changed for Thomas William Haughton on 25 March 2010 (2 pages)
16 April 2010Secretary's details changed for Castlegate Directors Limited on 25 March 2010 (2 pages)
16 April 2010Secretary's details changed for Castlegate Directors Limited on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Thomas William Haughton on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
30 October 2009Current accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
30 October 2009Current accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
6 June 2009Director's change of particulars / thomas haughton / 01/06/2009 (1 page)
6 June 2009Director's change of particulars / thomas haughton / 01/06/2009 (1 page)
25 March 2009Incorporation (22 pages)
25 March 2009Incorporation (22 pages)