Company NameGlobal Safety Supplies Ltd
Company StatusDissolved
Company Number07989425
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)
Previous NameSafety Supplies UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paul Pavlou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 June 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Rippleside Commercial Estate
Barking
IG11 0RJ
Director NameMr Terence Arthur Mendonca
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address99 Staines Road
Ilford
Essex
IG1 2UX

Location

Registered AddressMulbery House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Terence Mendonca
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
3 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
17 March 2014Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR United Kingdom on 17 March 2014 (1 page)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Statement of affairs with form 4.19 (5 pages)
13 March 2014Statement of affairs with form 4.19 (5 pages)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
(3 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
(3 pages)
7 September 2012Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 1 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 7 September 2012 (1 page)
3 August 2012Appointment of Mr Paul Pavlou as a director on 6 July 2012 (2 pages)
3 August 2012Appointment of Mr Paul Pavlou as a director on 6 July 2012 (2 pages)
3 August 2012Appointment of Mr Paul Pavlou as a director on 6 July 2012 (2 pages)
2 August 2012Termination of appointment of Terence Arthur Mendonca as a director on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Terence Arthur Mendonca as a director on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Terence Arthur Mendonca as a director on 2 August 2012 (1 page)
30 May 2012Company name changed safety supplies uk LTD\certificate issued on 30/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
30 May 2012Company name changed safety supplies uk LTD\certificate issued on 30/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
30 May 2012Registered office address changed from Battle House 1 East Barnet Road New Barnet Barnet EN4 8RR United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Battle House 1 East Barnet Road New Barnet Barnet EN4 8RR United Kingdom on 30 May 2012 (1 page)
14 March 2012Incorporation (35 pages)
14 March 2012Incorporation (35 pages)