Company NameNon-Stop Global Limited
Company StatusDissolved
Company Number07153613
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameRed Phoenix Limited

Business Activity

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

Directors

Director NameMs Siobhan Fiona Clifford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Russell Alexander Kahn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameSiobhan Fiona Clifford
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
6 February 2017Application to strike the company off the register (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Russell Alexander Khan on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Russell Alexander Khan on 18 June 2012 (2 pages)
26 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 March 2012Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2
(3 pages)
27 March 2012Appointment of Ms Siobhan Fiona Clifford as a director (2 pages)
27 March 2012Appointment of Ms Siobhan Fiona Clifford as a director (2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Company name changed red phoenix LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
2 March 2012Company name changed red phoenix LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
2 March 2012Change of name notice (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Siobhan Clifford as a secretary (1 page)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Siobhan Clifford as a secretary (1 page)
16 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
16 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
6 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 March 2010 (1 page)
6 March 2010Termination of appointment of John Cowdry as a director (1 page)
6 March 2010Termination of appointment of John Cowdry as a director (1 page)
6 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 March 2010 (1 page)
5 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 March 2010Appointment of Mr Russell Alexander Khan as a director (2 pages)
5 March 2010Appointment of Mr Russell Alexander Khan as a director (2 pages)
5 March 2010Appointment of Siobhan Fiona Clifford as a secretary (1 page)
5 March 2010Appointment of Siobhan Fiona Clifford as a secretary (1 page)
5 March 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 February 2010Incorporation (34 pages)
10 February 2010Incorporation (34 pages)