Company NameGlobal Storage Management Limited
Company StatusDissolved
Company Number08353233
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Dominic Bryce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMrs Lisa Bryce
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

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

Shareholders

50 at £1Jason Dominic Bryce
50.00%
Ordinary
50 at £1Lisa Bryce
50.00%
Ordinary

Financials

Year2014
Net Worth£11,495
Cash£23,418
Current Liabilities£40,171

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
25 April 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
26 April 2016Statement of affairs with form 4.19 (5 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
26 April 2016Statement of affairs with form 4.19 (5 pages)
26 April 2016Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 26 April 2016 (2 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
26 April 2016Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 26 April 2016 (2 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
17 February 2016Compulsory strike-off action has been suspended (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 January 2014Secretary's details changed for Mrs Lisa Bryce on 9 January 2013 (1 page)
14 January 2014Secretary's details changed for Mrs Lisa Bryce on 9 January 2013 (1 page)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Secretary's details changed for Mrs Lisa Bryce on 9 January 2013 (1 page)
23 January 2013Appointment of Mr Jason Dominic Bryce as a director (2 pages)
23 January 2013Appointment of Mrs Lisa Bryce as a secretary (2 pages)
23 January 2013Appointment of Mr Jason Dominic Bryce as a director (2 pages)
23 January 2013Appointment of Mrs Lisa Bryce as a secretary (2 pages)
10 January 2013Termination of appointment of Laurence Adams as a director (1 page)
10 January 2013Termination of appointment of Laurence Adams as a director (1 page)
9 January 2013Incorporation (44 pages)
9 January 2013Incorporation (44 pages)