Company NameGazelle Global Limited
Company StatusDissolved
Company Number07717822
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)
Previous NameGenerator Enterprises Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Richard Geoffrey Palmer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(same day as company formation)
RolePrincipal
Country of ResidenceNorfolk
Correspondence AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Director NameThe Gazelle Foundation (Corporation)
StatusClosed
Appointed29 April 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 23 July 2018)
Correspondence AddressSt Andrew's House St. Andrews Street
Norwich
NR2 4TP
Secretary NameMr Tony Paul Lawlor
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGoldsmith Centre For Business Broadway
Letchworth Garden City
Hertfordshire
SG6 3GB
Director NameMr Fintan Mary Donohue
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Ipswich Road
Norwich
Norfolk
NR2 2LJ
Director NameMr Richard James Thorold
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2014)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmith Centre For Business Broadway
Letchworth Garden City
Hertfordshire
SG6 3GB
Director NameProf Mariane Cavalli
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2014)
RolePrinciple
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmith Centre For Business Broadway
Letchworth Garden City
Hertfordshire
SG6 3GB
Director NameMr Amarjit Basi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed25 May 2012(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2013)
RolePrinciple
Country of ResidenceEngland
Correspondence AddressGoldsmith Centre For Business Broadway
Letchworth Garden City
Hertfordshire
SG6 3GB
Secretary NameMr Allan Tyrer
StatusResigned
Appointed25 May 2012(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressGoldsmith Centre For Business Broadway
Letchworth Garden City
Hertfordshire
SG6 3GB
Director NameMs Signe Elizabeth Sutherland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2015)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmith Centre Broadway
Letchworth Garden City
Hertfordshire
SG6 3GB

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

3m at £1Gazelle Foundation
99.83%
Preference
5k at £1Gazelle Foundation
0.17%
Ordinary

Financials

Year2014
Turnover£175,767
Gross Profit£100,767
Net Worth£3,965
Cash£33,824
Current Liabilities£192,168

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 June 2017Liquidators' statement of receipts and payments to 28 April 2017 (15 pages)
13 May 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Declaration of solvency (5 pages)
13 May 2016Registered office address changed from C/O Transforming Education in Norfolk St Andrews House St. Andrews Street Norwich NR2 4TP to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 May 2016 (2 pages)
13 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(2 pages)
6 August 2015Director's details changed for The Gazelle Foundation on 30 June 2015 (1 page)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,000,000
(4 pages)
30 June 2015Registered office address changed from Goldsmith Centre Broadway Letchworth Garden City Hertfordshire SG6 3GB to C/O Transforming Education in Norfolk St Andrews House St. Andrews Street Norwich NR2 4TP on 30 June 2015 (1 page)
18 June 2015Termination of appointment of Signe Elizabeth Sutherland as a director on 29 April 2015 (1 page)
18 June 2015Appointment of The Gazelle Foundation as a director on 29 April 2015 (2 pages)
18 June 2015Termination of appointment of Allan Tyrer as a secretary on 29 April 2015 (1 page)
19 May 2015Full accounts made up to 31 July 2014 (17 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000,000
(6 pages)
4 August 2014Registered office address changed from C/O Director of Finance Goldsmith Centre for Business Broadway Letchworth Garden City Hertfordshire SG6 3GB United Kingdom to Goldsmith Centre Broadway Letchworth Garden City Hertfordshire SG6 3GB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Director of Finance Goldsmith Centre for Business Broadway Letchworth Garden City Hertfordshire SG6 3GB United Kingdom to Goldsmith Centre Broadway Letchworth Garden City Hertfordshire SG6 3GB on 4 August 2014 (1 page)
1 August 2014Termination of appointment of Mariane Cavalli as a director on 30 July 2014 (1 page)
14 July 2014Termination of appointment of Richard James Thorold as a director on 30 June 2014 (1 page)
2 May 2014Full accounts made up to 31 July 2013 (15 pages)
25 September 2013Termination of appointment of Amarjit Basi as a director (1 page)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
8 May 2013Full accounts made up to 31 July 2012 (13 pages)
6 March 2013Appointment of Mrs Signe Sutherland as a director (2 pages)
6 March 2013Appointment of Mrs Signe Sutherland as a director (2 pages)
6 March 2013Termination of appointment of Fintan Donohue as a director (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Appointment of Ms Mariane Cavalli as a director (2 pages)
11 July 2012Appointment of Mr Amarjit Basi as a director (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 3,000,000
(4 pages)
29 June 2012Termination of appointment of Tony Lawlor as a secretary (1 page)
29 June 2012Appointment of Mr Allan Tyrer as a secretary (2 pages)
29 June 2012Registered office address changed from 5 Ipswich Road Norwich Norfolk NR2 2LJ United Kingdom on 29 June 2012 (1 page)
7 March 2012Company name changed generator enterprises LTD\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
7 March 2012Change of name notice (2 pages)
25 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 1
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 1
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 1
(3 pages)
25 August 2011Appointment of Mr Richard James Thorold as a director (2 pages)
25 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 1
(3 pages)
11 August 2011Appointment of Mr Fintan Mary Donohue as a director (3 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)