Company NameGlobal Assets And Property Management Limited
Company StatusDissolved
Company Number06993116
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Farouq Dhalla
Date of BirthApril 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House 4th Floor
707 High Road
London
N12 0BT
Secretary NameMr Navin Kumar Rastogi
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Basing Way
Finchley
London
N3 3BY
Director NameMr Navin Kumar Rastogi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(7 years after company formation)
Appointment Duration1 year (resigned 25 September 2017)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Finchley House 707 High Road
London
N12 0BT

Location

Registered AddressFinchley House
707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Overseas Wealth Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
25 September 2017Termination of appointment of Navin Kumar Rastogi as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Navin Kumar Rastogi as a director on 25 September 2017 (1 page)
20 September 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Finchley House 707 High Road London N12 0BT on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Navin Kumar Rastogi as a secretary on 10 September 2017 (1 page)
20 September 2017Termination of appointment of Navin Kumar Rastogi as a secretary on 10 September 2017 (1 page)
20 September 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Finchley House 707 High Road London N12 0BT on 20 September 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Appointment of Mr Navin Kumar Rastogi as a director on 31 August 2016 (2 pages)
12 September 2016Appointment of Mr Navin Kumar Rastogi as a director on 31 August 2016 (2 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Director's details changed for Mr Farouq Dhalla on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Farouq Dhalla on 25 August 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
15 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY England to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY England to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
3 November 2010Registered office address changed from Suite 191, 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 3 November 2010 (1 page)
3 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from Suite 191, 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Suite 191, 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 3 November 2010 (1 page)
3 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 August 2009Incorporation (18 pages)
18 August 2009Incorporation (18 pages)