Company NameGlobal Construction (UK) Limited
Company StatusDissolved
Company Number07391225
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)
Previous NameSpacetec Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy James Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Challenge House
Mitcham Road
Croydon
Surrey
CR0 3AA
Director NameMr Surjit Chowdhury
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Surjit Chowdhary
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Kawaljit Chowdhary
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Michael John Short
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House 104 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £0.3Kawaljit Chowdhary
33.30%
Ordinary
1 at £0.3Michael John Short
33.30%
Ordinary
1 at £0.3Timothy James Marshall
33.30%
Ordinary
-OTHER
0.10%
-

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 December 2016Termination of appointment of Michael John Short as a director on 12 December 2016 (2 pages)
23 December 2016Termination of appointment of Michael John Short as a director on 12 December 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP .999999
(6 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP .999999
(6 pages)
10 August 2015Termination of appointment of Kawaljit Chowdhary as a director on 29 July 2015 (2 pages)
10 August 2015Termination of appointment of Kawaljit Chowdhary as a director on 29 July 2015 (2 pages)
8 July 2015Appointment of Mr Surjit Chowdhury as a director on 1 June 2015 (2 pages)
8 July 2015Appointment of Mr Surjit Chowdhury as a director on 1 June 2015 (2 pages)
8 July 2015Appointment of Mr Surjit Chowdhury as a director on 1 June 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP .999999
(6 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP .999999
(6 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
25 February 2014Appointment of Mr Timothy James Marshall as a director (3 pages)
25 February 2014Appointment of Michael Short as a director (3 pages)
25 February 2014Appointment of Mr Timothy James Marshall as a director (3 pages)
25 February 2014Company name changed spacetec management LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Appointment of Michael Short as a director (3 pages)
25 February 2014Company name changed spacetec management LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 August 2011Termination of appointment of Surjit Chowdhary as a director (1 page)
5 August 2011Termination of appointment of Surjit Chowdhary as a director (1 page)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
5 August 2011Appointment of Mrs Kawaljit Chowdhary as a director (2 pages)
5 August 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 5 August 2011 (1 page)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 5 August 2011 (1 page)
5 August 2011Appointment of Mrs Kawaljit Chowdhary as a director (2 pages)
5 August 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 5 August 2011 (1 page)
11 January 2011Appointment of Mr Surjit Chowdhary as a director (2 pages)
11 January 2011Appointment of Mr Surjit Chowdhary as a director (2 pages)
29 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
29 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
29 September 2010Incorporation (22 pages)
29 September 2010Incorporation (22 pages)