Company NameGlobal Procurement Specialists Ltd
Company StatusDissolved
Company Number08253839
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr George Michael Frangeskou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address35 Grafton Way
London
W1T 5DB

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1George Frangeskou
51.00%
Ordinary
49 at £1Georgina Frangeskou
49.00%
Ordinary

Financials

Year2014
Net Worth£3,883
Cash£8,317
Current Liabilities£57,357

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

19 June 2013Delivered on: 20 June 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
20 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
7 February 2017Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 7 February 2017 (2 pages)
3 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
(1 page)
3 February 2017Appointment of a voluntary liquidator (1 page)
3 February 2017Statement of affairs with form 4.19 (6 pages)
3 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
(1 page)
3 February 2017Appointment of a voluntary liquidator (1 page)
3 February 2017Statement of affairs with form 4.19 (6 pages)
2 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 October 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
20 June 2013Registration of charge 082538390001 (26 pages)
20 June 2013Registration of charge 082538390001 (26 pages)
15 October 2012Incorporation (36 pages)
15 October 2012Incorporation (36 pages)