Company NameGlobal Corporation Solution Limited
Company StatusDissolved
Company Number08000729
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Grace Nko Ajani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5026 199 Walworth Road Walworth Road
London
SE17 1RL
Secretary NameMr Olagoke Ajani
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5026 199 Walworth Road Walworth Road
London
SE17 1RL

Contact

Websitegcslcomputers.com
Email address[email protected]
Telephone020 86138060
Telephone regionLondon

Location

Registered AddressSuite 5026 199 Walworth Road Walworth Road
London
SE17 1RL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Shareholders

1 at £125Grace Ajani
50.00%
Ordinary
1 at £125Olagoke Ajani
50.00%
Ordinary

Financials

Year2014
Net Worth£8,467
Cash£1,575
Current Liabilities£1,240

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
7 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Registered office address changed from 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH England to Suite 5026 199 Walworth Road London SE17 1RL on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Suite 5026 199 Walworth Road London SE17 1RL England to Suite 5026 199 Walworth Road Walworth Road London SE17 1RL on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Suite 5026 199 Walworth Road London SE17 1RL England to Suite 5026 199 Walworth Road Walworth Road London SE17 1RL on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH England to Suite 5026 199 Walworth Road London SE17 1RL on 4 November 2016 (1 page)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 250
(3 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 250
(3 pages)
15 January 2016Registered office address changed from 59 Waldram Park Road Forest Hill London SE23 2PW to 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 59 Waldram Park Road Forest Hill London SE23 2PW to 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH England to 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH England to 3 Whitefoot Terrace 3 Whitefoot Terrace Bromley BR1 5SH on 15 January 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 250
(3 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 250
(3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 250
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 250
(3 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from C/O Grace Ajani 3 Whitefoot Terrace Bromley BR1 5SH United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 59 Waldram Park Road London SE23 2PW United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from C/O Grace Ajani 3 Whitefoot Terrace Bromley BR1 5SH United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 59 Waldram Park Road London SE23 2PW United Kingdom on 22 November 2012 (1 page)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)