Company NameGMG Global Limited
Company StatusDissolved
Company Number08213519
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameM&G Car Rental Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Gavell Golding
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102-116 Windmill Road
Croydon
Surrey
CR0 2XQ
Director NameMr Courtney Luther Morgan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102-116 Windmill Road
Croydon
Surrey
CR0 2XQ
Director NameMr George Twum Barimah
Date of BirthJune 1982 (Born 41 years ago)
NationalityGhanian
StatusResigned
Appointed01 January 2013(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102-116 Windmill Road
Croydon
Surrey
CR0 2XQ

Location

Registered Address102-116 Windmill Road
Croydon
Surrey
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Courtney Morgan
50.00%
Ordinary
1 at £1Gavell Golding
50.00%
Ordinary

Financials

Year2014
Net Worth£486
Cash£1,411
Current Liabilities£925

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Termination of appointment of George Twum Barimah as a director on 1 October 2013 (1 page)
30 October 2014Termination of appointment of George Twum Barimah as a director on 1 October 2013 (1 page)
30 October 2014Termination of appointment of George Twum Barimah as a director on 1 October 2013 (1 page)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Termination of appointment of a director (1 page)
20 June 2014Termination of appointment of a director (1 page)
18 June 2014Termination of appointment of Gavell Golding as a director (1 page)
18 June 2014Termination of appointment of Gavell Golding as a director (1 page)
9 June 2014Termination of appointment of Courtney Morgan as a director (1 page)
9 June 2014Termination of appointment of Courtney Morgan as a director (1 page)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
9 July 2013Director's details changed for Courtney Morgan on 1 May 2013 (2 pages)
9 July 2013Director's details changed for Gavell Golding on 1 May 2013 (2 pages)
9 July 2013Director's details changed for Courtney Morgan on 1 May 2013 (2 pages)
9 July 2013Director's details changed for Gavell Golding on 1 May 2013 (2 pages)
9 July 2013Director's details changed for Gavell Golding on 1 May 2013 (2 pages)
9 July 2013Director's details changed for Courtney Morgan on 1 May 2013 (2 pages)
16 February 2013Appointment of Mr George Twum Barimah as a director (2 pages)
16 February 2013Appointment of Mr George Twum Barimah as a director (2 pages)
14 January 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 January 2013 (2 pages)
14 January 2013Company name changed m&g car rental LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
(2 pages)
14 January 2013Change of name notice (2 pages)
14 January 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 January 2013 (2 pages)
14 January 2013Company name changed m&g car rental LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
(2 pages)
14 January 2013Change of name notice (2 pages)
13 September 2012Incorporation (37 pages)
13 September 2012Incorporation (37 pages)