Company NameGlobal International Consultants Limited
Company StatusDissolved
Company Number06909884
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Syed Sajid Ali Shah Bukhari
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 18 April 2017)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29a Mitcham Park
Mitcham
Surrey
CR4 4EP
Director NamePaul Jonathan Porter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleMarketing Consultant
Correspondence AddressPO Box 72235
Dubai
U.A.E
Secretary NameMr Paul Nicholas Scholes
NationalityBritish
StatusResigned
Appointed13 August 2009(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
Carshalton
Surrey
SM5 3EE
Secretary NameMrs Sharon Aileen Porter
StatusResigned
Appointed15 September 2009(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address76 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NameMr Joseph William Finnis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2014)
RoleFireplace Retailer
Country of ResidenceEngland
Correspondence Address1 North Close
Morden
Surrey
SM4 4HG
Secretary NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX

Contact

Websitegicco.co.uk

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Joseph William Finnis
50.00%
Ordinary
45 at £1Syed Sajid Ali Shah Bukhari
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,368
Cash£708
Current Liabilities£11,972

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Termination of appointment of Joseph William Finnis as a director on 30 October 2014 (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 June 2013Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England on 27 June 2013 (1 page)
27 June 2013Termination of appointment of Sharon Porter as a secretary (1 page)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 90
(4 pages)
27 June 2013Termination of appointment of Paul Porter as a director (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 90
(3 pages)
19 January 2012Appointment of Mr Joseph William Finnis as a director (2 pages)
19 January 2012Appointment of Mr Syed Sajid Ali Shah Bukhari as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 April 2011Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Appointment of Mrs Sharon Aileen Porter as a secretary (2 pages)
30 July 2010Termination of appointment of Paul Scholes as a secretary (1 page)
29 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 September 2009Appointment terminated secretary htc secretarial services LIMITED (1 page)
15 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 5 priory court tuscam way camberley surrey GU15 3YX (1 page)
15 September 2009Secretary appointed paul nicholas scholes (2 pages)
19 May 2009Incorporation (14 pages)