Company NameGlobal Agrotech Limited
Company StatusDissolved
Company Number07558779
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NamesIVOR Silverman (UK) Limited and Jasnaty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameGitl Chaya Vaakobzon
Date of BirthJune 1987 (Born 36 years ago)
NationalityIsraeli
StatusResigned
Appointed01 April 2012(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiana Timagia
Flat 504
3101 Neapolis Area, Palmerya Flats
3101
Cyprus
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed01 April 2012(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 12 November 2018)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Contact

Websitewww.justdial.com

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mapa Management & Administration Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
27 March 2019Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
29 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
13 November 2018Termination of appointment of Jason Hughes as a director on 12 November 2018 (1 page)
13 November 2018Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 12 November 2018 (1 page)
13 November 2018Cessation of Jason Hughes as a person with significant control on 12 November 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Unaudited abridged accounts made up to 31 March 2016 (8 pages)
25 November 2017Unaudited abridged accounts made up to 31 March 2016 (8 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
31 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
1 April 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
1 April 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2015Current accounting period shortened from 8 January 2015 to 7 April 2014 (1 page)
11 August 2015Current accounting period shortened from 8 January 2015 to 7 April 2014 (1 page)
11 August 2015Current accounting period shortened from 8 January 2015 to 7 April 2014 (1 page)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
18 February 2015Accounts for a dormant company made up to 1 January 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 1 January 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 1 January 2014 (2 pages)
10 November 2014Appointment of Mr Jason Hughes as a director on 1 July 2014 (2 pages)
10 November 2014Termination of appointment of Gitl Chaya Vaakobzon as a director on 1 July 2014 (1 page)
10 November 2014Termination of appointment of Gitl Chaya Vaakobzon as a director on 1 July 2014 (1 page)
10 November 2014Appointment of Mr Jason Hughes as a director on 1 July 2014 (2 pages)
10 November 2014Termination of appointment of Gitl Chaya Vaakobzon as a director on 1 July 2014 (1 page)
10 November 2014Appointment of Mr Jason Hughes as a director on 1 July 2014 (2 pages)
28 August 2014Previous accounting period shortened from 7 April 2014 to 8 January 2014 (1 page)
28 August 2014Previous accounting period shortened from 7 April 2014 to 8 January 2014 (1 page)
28 August 2014Previous accounting period shortened from 7 April 2014 to 8 January 2014 (1 page)
1 April 2014Termination of appointment of Marilyn Smulovitch as a director (1 page)
1 April 2014Termination of appointment of Marilyn Smulovitch as a director (1 page)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page)
7 December 2012Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page)
7 December 2012Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page)
6 December 2012Previous accounting period extended from 31 March 2012 to 8 April 2012 (1 page)
6 December 2012Previous accounting period extended from 31 March 2012 to 8 April 2012 (1 page)
6 December 2012Previous accounting period extended from 31 March 2012 to 8 April 2012 (1 page)
23 August 2012Appointment of Gitl Chaya Vaakobzon as a director (3 pages)
23 August 2012Appointment of Gitl Chaya Vaakobzon as a director (3 pages)
13 August 2012Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
13 August 2012Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
3 August 2012Company name changed jasnaty LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Company name changed jasnaty LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 December 2011Appointment of Miss Marilyn Lesley Smulovitch as a director (2 pages)
15 December 2011Appointment of Miss Marilyn Lesley Smulovitch as a director (2 pages)
14 December 2011Company name changed ivor silverman (uk) LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed ivor silverman (uk) LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)