Company NameGlobal Innovsource (UK) Limited
Company StatusDissolved
Company Number07062355
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Dissolution Date10 January 2012 (12 years, 3 months 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 Shishir Rambhau Gorle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFirst Floor, Alpine House Unit 2
London
Middlesex
NW9 9RX
Director NameMr Raja Sekhar Reddy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFirst Floor, Alpine House Unit 2
London
Middlesex
NW9 9RX
Secretary NameTushar Nimbalkar
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Alpine House Unit 2
London
Middlesex
NW9 9RX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2009(same day as company formation)
Correspondence AddressFirst Floor, Alpine House Unit 2
London
Middlesex
NW9 9RX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2009(same day as company formation)
Correspondence AddressFirst Floor, Alpine House Unit 2
London
Middlesex
NW9 9RX

Location

Registered AddressFirst Floor, Alpine House Unit 2 Honeypot Lane
London
Middlesex
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

10k at £1Global Innovsource Solutions Pvt Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,224
Cash£7,743
Current Liabilities£2,519

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (3 pages)
16 September 2011Application to strike the company off the register (3 pages)
27 July 2011Termination of appointment of Qa Nominees Limited as a director (1 page)
27 July 2011Termination of appointment of Qa Nominees Limited as a director (1 page)
25 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 10,000
(6 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 10,000
(6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Appointment of Qa Nominees Limited as a director (2 pages)
11 May 2010Appointment of Qa Nominees Limited as a director (2 pages)
15 December 2009Termination of appointment of Qa Nominees Limited as a director (1 page)
15 December 2009Termination of appointment of Qa Nominees Limited as a director (1 page)
28 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
28 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
31 October 2009Incorporation (45 pages)
31 October 2009Incorporation (45 pages)