Company NameGlobal Livelihoods, Environment And Development Limited
Company StatusDissolved
Company Number07227677
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

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

Director

Director NameDr Murray Charles Simpson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners 22 York Buildings
John Adam Street
London
WC2N 6JU

Location

Registered AddressResolve Partners 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Julie Ann Simpson
47.62%
Ordinary B
50 at £1Murray Charles Simpson
47.62%
Ordinary A
5 at £1Rosie Annabella Simpson
4.76%
Ordinary C

Financials

Year2014
Net Worth£27,812
Cash£9,785
Current Liabilities£112,114

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
2 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
7 September 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Resolve Parnters Limited 48 Warwick Street London W1B 5NL on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Resolve Parnters Limited 48 Warwick Street London W1B 5NL on 7 September 2016 (2 pages)
5 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
(1 page)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
(1 page)
5 September 2016Statement of affairs with form 4.19 (6 pages)
5 September 2016Statement of affairs with form 4.19 (6 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 105
(4 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 105
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 105
(4 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 105
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 September 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 105
(4 pages)
16 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 September 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 105
(4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Particulars of variation of rights attached to shares (3 pages)
16 March 2012Particulars of variation of rights attached to shares (3 pages)
16 March 2012Change of share class name or designation (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
18 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 18 February 2011 (1 page)
26 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 January 2011Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 26 January 2011 (2 pages)
26 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 January 2011Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 26 January 2011 (2 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)