Company NameGlobal Real Estate Trading Ltd
Company StatusDissolved
Company Number07599986
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Rishi Passi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Simon Marc Myers
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Y London International LTD
66.67%
Ordinary
4 at £1Simon Myers
33.33%
Ordinary

Financials

Year2014
Net Worth-£32,984
Current Liabilities£156,254

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
24 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
24 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
(3 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12
(3 pages)
28 July 2014Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to 111 Buckingham Palace Road London SW1W 0SR on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to 111 Buckingham Palace Road London SW1W 0SR on 28 July 2014 (1 page)
25 April 2014Amended accounts made up to 31 March 2013 (5 pages)
25 April 2014Amended accounts made up to 31 March 2013 (5 pages)
1 April 2014Registered office address changed from 3 Shortlands London W6 8DA on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Shortlands London W6 8DA on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Shortlands London W6 8DA on 1 April 2014 (1 page)
4 February 2014Termination of appointment of Simon Myers as a director (1 page)
4 February 2014Termination of appointment of Simon Myers as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(3 pages)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(3 pages)
25 January 2013Registered office address changed from Unit 6 Village Business Park George St Prestwich Manchester M25 9AB United Kingdom on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from Unit 6 Village Business Park George St Prestwich Manchester M25 9AB United Kingdom on 25 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
1 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 12
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 12
(4 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)