London
EC1V 1NY
Secretary Name | Hamish George Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | 2 Angel Square London EC1V 1NY |
Director Name | Mr Hamish George Clark |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Angel Square London EC1V 1NY |
Director Name | Mr Bernard John Kelly |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | Mr Jeremy Wade |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Website | globalgenerator.co.uk |
---|
Registered Address | 2 Angel Square London EC1V 1NY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Diveco LTD & Hamish Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,265 |
Cash | £82,780 |
Current Liabilities | £99,242 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
13 December 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
7 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
7 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
18 December 2015 | Registered office address changed from 1 Poultry London EC2R 8JR to 2 Angel Square London EC1V 1NY on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 1 Poultry London EC2R 8JR to 2 Angel Square London EC1V 1NY on 18 December 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Hamish George Clark on 12 December 2014 (1 page) |
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Hamish George Clark on 12 December 2014 (1 page) |
15 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Director's details changed for Mr David John Mainsbridge on 12 December 2014 (2 pages) |
14 April 2015 | Director's details changed for Mr David John Mainsbridge on 12 December 2014 (2 pages) |
23 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 April 2014 | Appointment of Mr Hamish George Clark as a director (2 pages) |
24 April 2014 | Appointment of Mr Hamish George Clark as a director (2 pages) |
17 March 2014 | Appointment of David John Mainsbridge as a director (3 pages) |
17 March 2014 | Appointment of Hamish George Clark as a secretary (3 pages) |
17 March 2014 | Termination of appointment of Bernard Kelly as a director (2 pages) |
17 March 2014 | Termination of appointment of Bernard Kelly as a director (2 pages) |
17 March 2014 | Appointment of Hamish George Clark as a secretary (3 pages) |
17 March 2014 | Appointment of David John Mainsbridge as a director (3 pages) |
17 March 2014 | Termination of appointment of Jeremy Wade as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Jeremy Wade as a secretary (2 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
4 March 2013 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 February 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
5 February 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|