Company NameGlobal Enterprise & Company Ltd
DirectorsAkhtar Mahmmad Tazul Islam and Faizar Nasa Moon
Company StatusActive
Company Number07701337
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Akhtar Mahmmad Tazul Islam
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(7 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Lock Studios 7 Corsican Square,Bow
London
E3 3YD
Director NameMrs Faizar Nasa Moon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBangladeshi
StatusCurrent
Appointed27 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Lock Studios 7 Corsican Square,Bow
London
E3 3YD
Director NameMr Abu Sufian
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address39 Burdett Road
London
E3 4TN
Secretary NameMr Abu Sufian
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Burdett Road
London
E3 4TN
Director NameMr Tanvir Ahmed
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 January 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Burdett Road
London
E3 4TN
Director NameMr Abu Sufian
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 February 2016(4 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 March 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address39 Burdett Road
London
E3 4TN
Director NameMr Shuhel Hasan
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Burdett Road
London
E3 4TN

Contact

Telephone020 89800888
Telephone regionLondon

Location

Registered Address116 Lock Studios 7 Corsican Square,Bow
London
E3 3YD

Shareholders

100 at £1Tanvir Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£5,316
Cash£1,790
Current Liabilities£173

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

6 March 2024Director's details changed for Mrs Faizar Nasa Moon on 6 March 2024 (2 pages)
6 March 2024Director's details changed for Mr Akhtar Mahmmad Tazul Islam on 6 March 2024 (2 pages)
18 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
25 November 2022Change of details for Mr Akhtar Mahmmad Tazul Islam as a person with significant control on 25 November 2022 (2 pages)
31 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
24 March 2022Amended total exemption full accounts made up to 31 July 2020 (6 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (3 pages)
17 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 February 2021Registered office address changed from 7 Corsican Square Lock Studio Bow Londonlondon E3 3YD United Kingdom to 116 Lock Studios 7 Corsican Square,Bow London E3 3YD on 10 February 2021 (1 page)
16 December 2020Director's details changed for Mr Akhtar Mahmmad Tazul Islam on 13 December 2020 (2 pages)
16 December 2020Director's details changed for Mrs Faizar Nasa Moon on 14 December 2020 (2 pages)
16 December 2020Registered office address changed from 15 Solebay Street London E1 4PN England to Lock Studios 7 Corsican Square Bow London E3 3YD on 16 December 2020 (1 page)
16 December 2020Registered office address changed from Lock Studios 7 Corsican Square Bow London E3 3YD United Kingdom to 7 Corsican Square Lock Studio Bow Londonlondon E3 3YD on 16 December 2020 (1 page)
17 November 2020Registered office address changed from 39 Burdett Road London E3 4TN to 15 Solebay Street London E1 4PN on 17 November 2020 (1 page)
3 November 2020Appointment of Mrs Faizar Nasa Moon as a director on 27 October 2020 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (2 pages)
13 January 2020Change of details for Mr Akhtar Mahmmad Tazul Islam as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Akhtar Mahmmad Tazul Islam on 13 January 2020 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 April 2019Appointment of Mr Akhtar Mahmmad Tazul Islam as a director on 29 April 2019 (2 pages)
30 April 2019Notification of Akhtar Mahmmad Tazul Islam as a person with significant control on 29 April 2019 (2 pages)
30 April 2019Termination of appointment of Shuhel Hasan as a director on 29 April 2019 (1 page)
14 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 October 2017Termination of appointment of Tanvir Ahmed as a director on 28 August 2017 (1 page)
10 October 2017Cessation of Tanvir Ahmed as a person with significant control on 28 August 2017 (1 page)
10 October 2017Cessation of Tanvir Ahmed as a person with significant control on 28 August 2017 (1 page)
10 October 2017Termination of appointment of Tanvir Ahmed as a director on 28 August 2017 (1 page)
9 October 2017Appointment of Mr Shuhel Hasan as a director on 25 August 2017 (2 pages)
9 October 2017Appointment of Mr Shuhel Hasan as a director on 25 August 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 March 2017Termination of appointment of Abu Sufian as a director on 1 March 2016 (1 page)
1 March 2017Termination of appointment of Abu Sufian as a director on 1 March 2016 (1 page)
23 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 February 2016Appointment of Mr Abu Sufian as a director on 3 February 2016 (2 pages)
10 February 2016Appointment of Mr Abu Sufian as a director on 3 February 2016 (2 pages)
4 September 2015Termination of appointment of Abu Sufian as a secretary on 24 May 2015 (1 page)
4 September 2015Termination of appointment of Abu Sufian as a director on 24 May 2015 (1 page)
4 September 2015Termination of appointment of Abu Sufian as a director on 24 May 2015 (1 page)
4 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Termination of appointment of Abu Sufian as a secretary on 24 May 2015 (1 page)
4 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
1 July 2015Appointment of Mr Tanvir Ahmed as a director on 1 January 2015 (2 pages)
1 July 2015Appointment of Mr Tanvir Ahmed as a director on 1 January 2015 (2 pages)
1 July 2015Appointment of Mr Tanvir Ahmed as a director on 1 January 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)