Company NameGlobal Electronics Impex Limited
Company StatusDissolved
Company Number07795413
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameOleg Mock
Date of BirthMay 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed07 January 2012(3 months after company formation)
Appointment Duration3 years, 9 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Finchley Road
London
NW3 5JJ
Director NameMr David John Mapplebeck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bosworth Road
Cambridge
CB1 8RG

Location

Registered Address104 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Oleg Mock
100.00%
Ordinary

Financials

Year2014
Net Worth£10,870
Cash£500

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Director's details changed for Oleg Mock on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Oleg Mock on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Oleg Mock on 1 November 2013 (2 pages)
31 October 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe Humberside DN17 4NW on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe Humberside DN17 4NW on 31 October 2013 (1 page)
19 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 April 2013Registered office address changed from 160 London Road 329 Fortis House Barking Essex IG11 8BB England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 160 London Road 329 Fortis House Barking Essex IG11 8BB England on 10 April 2013 (1 page)
14 January 2013Registered office address changed from 4 Gladstone Parade, Edgware Road London NW2 6JS United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 4 Gladstone Parade, Edgware Road London NW2 6JS United Kingdom on 14 January 2013 (1 page)
18 October 2012Termination of appointment of David Mapplebeck as a director (1 page)
18 October 2012Termination of appointment of David Mapplebeck as a director (1 page)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of David Mapplebeck as a director (1 page)
17 October 2012Termination of appointment of David Mapplebeck as a director (1 page)
4 October 2012Registered office address changed from C/O 381 Accountancy and Bookkeping Services Ltd Fortis House 160 London Road Barking Essex IG11 8BB on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O 381 Accountancy and Bookkeping Services Ltd Fortis House 160 London Road Barking Essex IG11 8BB on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O 381 Accountancy and Bookkeping Services Ltd Fortis House 160 London Road Barking Essex IG11 8BB on 4 October 2012 (1 page)
22 August 2012Registered office address changed from Park House 111 Uxbridge Road London W5 5LB on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Park House 111 Uxbridge Road London W5 5LB on 22 August 2012 (1 page)
23 May 2012Appointment of Oleg Mock as a director (3 pages)
23 May 2012Appointment of Oleg Mock as a director (3 pages)
23 May 2012Registered office address changed from 4 Bosworth Road Cambridge CB1 8RG United Kingdom on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 4 Bosworth Road Cambridge CB1 8RG United Kingdom on 23 May 2012 (2 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)