Company NameGlobalchart Limited
Company StatusDissolved
Company Number07986413
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerrard Tsung
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 6 months after company formation)
Appointment Duration10 months (closed 28 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Westbourne Terrace
London
W2 3UW
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Peter Ash
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(2 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sutherland Avenue
London
W9 2HE

Location

Registered Address10 Westbourne Terrace
London
W2 3UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Paramount Properties (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Registered office address changed from 31 Sutherland Avenue London W9 2HE England to 10 Westbourne Terrace London W2 3UW on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Peter Ash as a director on 10 October 2014 (1 page)
3 December 2014Appointment of Mr Gerrard Tsung as a director on 1 October 2014 (2 pages)
3 December 2014Termination of appointment of Peter Ash as a director on 10 October 2014 (1 page)
3 December 2014Registered office address changed from 31 Sutherland Avenue London W9 2HE England to 10 Westbourne Terrace London W2 3UW on 3 December 2014 (1 page)
3 December 2014Appointment of Mr Gerrard Tsung as a director on 1 October 2014 (2 pages)
3 December 2014Registered office address changed from 31 Sutherland Avenue London W9 2HE England to 10 Westbourne Terrace London W2 3UW on 3 December 2014 (1 page)
3 December 2014Appointment of Mr Gerrard Tsung as a director on 1 October 2014 (2 pages)
13 August 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
13 August 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
13 August 2014Appointment of Peter Ash as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Peter Ash as a director on 12 August 2014 (2 pages)
13 August 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
13 August 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 31 Sutherland Avenue London W9 2HE on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 31 Sutherland Avenue London W9 2HE on 13 August 2014 (1 page)
6 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)