Company NameGlobal Solutions & Commodities Ltd
Company StatusDissolved
Company Number07970607
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesGSC (Kurdistan) Ltd and GSC (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gary Michael Hunter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Contact

Website4gsc.com

Location

Registered Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Gary Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£411
Cash£163
Current Liabilities£574

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 25 June 2013
  • GBP 100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 25 June 2013
  • GBP 100
(3 pages)
3 December 2013Change of name notice (2 pages)
3 December 2013Company name changed gsc (uk) LTD\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
3 December 2013Company name changed gsc (uk) LTD\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
3 December 2013Change of name notice (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
23 April 2013Director's details changed for Mr Gary Michael Hunter on 1 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Gary Michael Hunter on 1 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Gary Michael Hunter on 1 April 2013 (2 pages)
1 May 2012Company name changed gsc (kurdistan) LTD\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed gsc (kurdistan) LTD\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Incorporation (43 pages)
29 February 2012Incorporation (43 pages)