Company NameGlobal Graduate Ltd
Company StatusDissolved
Company Number07108580
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date18 October 2012 (11 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameNominee Directors Limited (Corporation)
StatusClosed
Appointed14 December 2011(1 year, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 18 October 2012)
Correspondence Address5 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameMr Ronan Carolan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cringle Cottage
Ashbrook Drive Prestbury
Macclesfield
SK10 4BY
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2009(same day as company formation)
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA

Location

Registered AddressAlbemarle
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (11 pages)
25 July 2012Liquidators statement of receipts and payments to 16 July 2012 (11 pages)
25 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (11 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
31 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2012Appointment of a voluntary liquidator (1 page)
3 February 2012Statement of affairs with form 4.19 (5 pages)
3 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2012Appointment of a voluntary liquidator (1 page)
3 February 2012Statement of affairs with form 4.19 (5 pages)
3 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-20
(1 page)
1 February 2012Registered office address changed from C/O Quantum Accounting & Tax Services Ltd 121a High Street Hounslow Middlesex TW3 1QL United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O Quantum Accounting & Tax Services Ltd 121a High Street Hounslow Middlesex TW3 1QL United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O Quantum Accounting & Tax Services Ltd 121a High Street Hounslow Middlesex TW3 1QL United Kingdom on 1 February 2012 (2 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(4 pages)
14 December 2011Appointment of Nominee Directors Limited as a director on 14 December 2011 (2 pages)
14 December 2011Termination of appointment of Ronan Carolan as a director (2 pages)
14 December 2011Termination of appointment of Ronan Carolan as a director on 8 December 2011 (2 pages)
14 December 2011Appointment of Nominee Directors Limited as a director (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from C/O the Financial Partnership Llp Suite F3, Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O the Financial Partnership Llp Suite F3, Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O the Financial Partnership Llp Suite F3, Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom on 7 January 2011 (1 page)
28 April 2010Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 28 April 2010 (1 page)
28 April 2010Termination of appointment of Magna Secretaries Limited as a secretary (1 page)
28 April 2010Termination of appointment of Magna Secretaries Limited as a secretary (1 page)
28 April 2010Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 28 April 2010 (1 page)
23 March 2010Memorandum and Articles of Association (21 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
23 March 2010Memorandum and Articles of Association (21 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)