Company NameGlobal Generator Limited
Company StatusDissolved
Company Number07674789
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David John Mainsbridge
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration4 years (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square
London
EC1V 1NY
Secretary NameHamish George Clark
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration4 years (closed 10 October 2017)
RoleCompany Director
Correspondence Address2 Angel Square
London
EC1V 1NY
Director NameMr Hamish George Clark
Date of BirthOctober 1981 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 April 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 10 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Angel Square
London
EC1V 1NY
Director NameMr Bernard John Kelly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameMr Jeremy Wade
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Contact

Websiteglobalgenerator.co.uk

Location

Registered Address2 Angel Square
London
EC1V 1NY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Diveco LTD & Hamish Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£26,265
Cash£82,780
Current Liabilities£99,242

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
13 December 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
13 December 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
7 November 2016Previous accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
7 November 2016Previous accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
18 December 2015Registered office address changed from 1 Poultry London EC2R 8JR to 2 Angel Square London EC1V 1NY on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 1 Poultry London EC2R 8JR to 2 Angel Square London EC1V 1NY on 18 December 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Secretary's details changed for Hamish George Clark on 12 December 2014 (1 page)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Secretary's details changed for Hamish George Clark on 12 December 2014 (1 page)
15 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
14 April 2015Director's details changed for Mr David John Mainsbridge on 12 December 2014 (2 pages)
14 April 2015Director's details changed for Mr David John Mainsbridge on 12 December 2014 (2 pages)
23 December 2014Registered office address changed from 3Rd Floor 3 Copthall Avenue London EC2R 7BH to 1 Poultry London EC2R 8JR on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 3Rd Floor 3 Copthall Avenue London EC2R 7BH to 1 Poultry London EC2R 8JR on 23 December 2014 (1 page)
4 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
24 April 2014Appointment of Mr Hamish George Clark as a director (2 pages)
24 April 2014Appointment of Mr Hamish George Clark as a director (2 pages)
17 March 2014Appointment of David John Mainsbridge as a director (3 pages)
17 March 2014Appointment of Hamish George Clark as a secretary (3 pages)
17 March 2014Termination of appointment of Bernard Kelly as a director (2 pages)
17 March 2014Termination of appointment of Bernard Kelly as a director (2 pages)
17 March 2014Appointment of Hamish George Clark as a secretary (3 pages)
17 March 2014Appointment of David John Mainsbridge as a director (3 pages)
17 March 2014Termination of appointment of Jeremy Wade as a secretary (2 pages)
17 March 2014Termination of appointment of Jeremy Wade as a secretary (2 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 February 2013Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
5 February 2013Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)