Company NameINE Global Limited
Company StatusDissolved
Company Number07543961
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameGlobal Zaituna International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Director

Director NameDavid Shaul
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chatsworth Road
London
W4 3HY

Contact

Websitewww.ine-global.com
Email address[email protected]
Telephone020 35514770
Telephone regionLondon

Location

Registered Address33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Shaul
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,008
Cash£2,875
Current Liabilities£37,982

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
13 August 2012Registered office address changed from Office 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Office 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England on 13 August 2012 (2 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Company name changed global zaituna international LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Company name changed global zaituna international LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
26 September 2011Change of name notice (2 pages)
26 September 2011Change of name notice (2 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)