Company NameConsolidated Global Management Plc
Company StatusDissolved
Company Number07624632
CategoryPublic Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Grant Leslie Hatlen
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed16 June 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5, Penta Court Station Road
Borehamwood
WD6 1SL
Director NameMs Dorothea Newell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed23 June 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5, Penta Court Station Road
Borehamwood
WD6 1SL
Director NameMr Robert Gardiner Lowe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(6 years, 7 months after company formation)
Appointment Duration2 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5, Penta Court Station Road
Borehamwood
WD6 1SL
Director NameMr Alec Newell
Date of BirthDecember 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed15 December 2017(6 years, 7 months after company formation)
Appointment Duration2 years (closed 07 January 2020)
RoleAviation Executive
Country of ResidenceSouth Africa
Correspondence Address4, Rue Seine
Montclair
Somerset West
South Africa
Director NameMr Graeme Alexander Davidson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(7 years, 8 months after company formation)
Appointment Duration12 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6, Arran Court 53/55, Kirk Street
Strathaven
ML10 6LB
Scotland
Director NameMr Stephen Cohen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR
Director NameMs Dorothea Sophia Newell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWinnington House 2 Woodberry Grove
London
Western Cape
N12 0DR
Secretary NameMr Grant Hatlen
StatusResigned
Appointed16 June 2011(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Honors Building Akeman Street
Tring
Herts
HP23 6AF
Secretary NameMr Grant Leslie Hatlen
StatusResigned
Appointed25 October 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2014)
RoleCompany Director
Correspondence Address15th Floor, 125 Old Broad Street, London Old Broad
London
EC2N 1AR
Director NameMr Robert Gardiner Lowe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Eastbourne Road
Blindley Heath
Lingfield
Surrey
RH7 6JX
Secretary NameMr Robert Gardiner Lowe
StatusResigned
Appointed03 December 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2017)
RoleCompany Director
Correspondence Address16/1 Rose Terrace
Perth
Perth And Kinross
PH1 5HA
Scotland
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameKlarion Business Services Limited (Corporation)
StatusResigned
Appointed31 May 2012(1 year after company formation)
Appointment Duration1 year (resigned 27 June 2013)
Correspondence AddressSuite 1 Caxton House
Old Station Road
Loughton
Essex
IG10 4PE

Contact

Websitewww.consolidatedglobalworld.com

Location

Registered Address5 Penta Court
Station Road
Borehamwood
Herts
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Dorethea Sophia Newell
50.00%
Ordinary
5k at £1Grant Leslie Hatlen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,232,920
Cash£23,750
Current Liabilities£2,973,590

Accounts

Latest Accounts1 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End01 June

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (7 pages)
9 September 2019Notification of Grant Leslie Hatlen as a person with significant control on 6 April 2016 (2 pages)
1 August 2019Micro company accounts made up to 1 June 2018 (2 pages)
24 April 2019Registered office address changed to PO Box 4385, 07624632: Companies House Default Address, Cardiff, CF14 8LH on 24 April 2019 (1 page)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Appointment of Mr Graeme Alexander Davidson as a director on 10 January 2019 (2 pages)
20 September 2018Second filing of Confirmation Statement dated 06/05/2018 (10 pages)
6 July 2018Registered office address changed from Unit 5 Red Lion Court Alexandra Road Hounslow TW3 1JS England to 5, Penta Court Station Road Borehamwood WD6 1SL on 6 July 2018 (1 page)
2 July 2018Confirmation statement made on 6 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 20/09/2018
(4 pages)
14 June 2018Registered office address changed from Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA England to Unit 5 Red Lion Court Alexandra Road Hounslow TW3 1JS on 14 June 2018 (1 page)
9 February 2018Accounts for a dormant company made up to 1 June 2017 (2 pages)
9 February 2018Accounts for a dormant company made up to 1 June 2016 (2 pages)
19 December 201706/05/17 Statement of Capital gbp 1 (4 pages)
18 December 2017Registered office address changed from Richmond House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX England to Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Alec Newell as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Robert Gardiner Lowe as a director on 15 December 2017 (2 pages)
26 June 2017Termination of appointment of Robert Gardiner Lowe as a secretary on 2 June 2017 (1 page)
26 June 2017Termination of appointment of Robert Gardiner Lowe as a director on 2 May 2017 (1 page)
26 June 2017Appointment of Ms Dorothea Newell as a director on 23 June 2017 (2 pages)
26 June 2017Termination of appointment of Robert Gardiner Lowe as a secretary on 2 June 2017 (1 page)
26 June 2017Appointment of Ms Dorothea Newell as a director on 23 June 2017 (2 pages)
26 June 2017Termination of appointment of Robert Gardiner Lowe as a director on 2 May 2017 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Previous accounting period shortened from 31 May 2017 to 1 June 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 May 2017 to 1 June 2016 (1 page)
22 December 2016Termination of appointment of Dorothea Sophia Newell as a director on 1 November 2016 (1 page)
22 December 2016Termination of appointment of Dorothea Sophia Newell as a director on 1 November 2016 (1 page)
29 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10,000
(5 pages)
29 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10,000
(5 pages)
28 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Registered office address changed from 15th Floor Old Broad Street London EC2N 1AR to Richmond House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 15th Floor Old Broad Street London EC2N 1AR to Richmond House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX on 23 November 2015 (1 page)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
3 March 2015Registered office address changed from C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR England to 15Th Floor Old Broad Street London EC2N 1AR on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR England to 15Th Floor Old Broad Street London EC2N 1AR on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR England to 15Th Floor Old Broad Street London EC2N 1AR on 3 March 2015 (1 page)
4 December 2014Appointment of Mr Robert Gardiner Lowe as a secretary on 3 December 2014 (2 pages)
4 December 2014Termination of appointment of Grant Leslie Hatlen as a secretary on 3 December 2014 (1 page)
4 December 2014Termination of appointment of Grant Leslie Hatlen as a secretary on 3 December 2014 (1 page)
4 December 2014Appointment of Mr Robert Gardiner Lowe as a secretary on 3 December 2014 (2 pages)
4 December 2014Termination of appointment of Grant Leslie Hatlen as a secretary on 3 December 2014 (1 page)
4 December 2014Appointment of Mr Robert Gardiner Lowe as a secretary on 3 December 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 7 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 7 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 7 June 2014 (6 pages)
21 September 2014Director's details changed for Mr Grant Leslie Hatlen on 21 September 2014 (2 pages)
21 September 2014Director's details changed for Mr Grant Leslie Hatlen on 21 September 2014 (2 pages)
11 August 2014Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD to C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD to C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR on 11 August 2014 (1 page)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(5 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(5 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(5 pages)
12 December 2013Appointment of Mr Robert Gardiner Lowe as a director (2 pages)
12 December 2013Appointment of Mr Robert Gardiner Lowe as a director (2 pages)
10 December 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF on 10 December 2013 (1 page)
10 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Appointment of Mr Grant Leslie Hatlen as a secretary (1 page)
30 October 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 October 2013Appointment of Mr Grant Leslie Hatlen as a secretary (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Termination of appointment of Klarion Business Services Limited as a secretary (1 page)
27 June 2013Termination of appointment of Klarion Business Services Limited as a secretary (1 page)
12 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
12 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
12 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
12 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
11 February 2013Registered office address changed from 2Nd Floor Honors Building Akeman Street Tring Herts HP23 6AF on 11 February 2013 (1 page)
11 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
11 February 2013Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages)
11 February 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 2Nd Floor Honors Building Akeman Street Tring Herts HP23 6AF on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 11 February 2013 (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
1 June 2012Appointment of Klarion Business Services Limited as a secretary (2 pages)
1 June 2012Termination of appointment of Grant Hatlen as a secretary (1 page)
1 June 2012Termination of appointment of Stephen Cohen as a director (1 page)
1 June 2012Termination of appointment of Grant Hatlen as a secretary (1 page)
1 June 2012Appointment of Klarion Business Services Limited as a secretary (2 pages)
1 June 2012Termination of appointment of Stephen Cohen as a director (1 page)
9 February 2012Appointment of Mr Grant Leslie Hatlen as a director (2 pages)
9 February 2012Appointment of Mr Grant Leslie Hatlen as a director (2 pages)
9 February 2012Appointment of Mr Grant Hatlen as a secretary (1 page)
9 February 2012Appointment of Mr Grant Hatlen as a secretary (1 page)
5 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 January 2012 (1 page)
16 June 2011Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page)
16 June 2011Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)