Southend-On-Sea
SS2 4RL
Director Name | Ms Lucy Murch |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Westcliff Parade Westcliff-On-Sea Essex SS0 7QE |
Director Name | Mr Jimmy Bottle |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Website | www.globalissolutions.co.uk |
---|
Registered Address | 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lucy Murch 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2015 | Compulsory strike-off action has been suspended (1 page) |
11 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Director's details changed for Mr Micheal Terrance Burgess on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Micheal Terrance Burgess on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Micheal Terrance Burgess on 1 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 April 2014 | Appointment of Mr Micheal Terrance Burgess as a director (2 pages) |
9 April 2014 | Registered office address changed from 27 Westcliff Parade Westcliff-on-Sea Essex SS0 7QE United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 27 Westcliff Parade Westcliff-on-Sea Essex SS0 7QE United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Mr Micheal Terrance Burgess as a director (2 pages) |
9 April 2014 | Registered office address changed from 27 Westcliff Parade Westcliff-on-Sea Essex SS0 7QE United Kingdom on 9 April 2014 (1 page) |
21 February 2014 | Termination of appointment of Lucy Murch as a director (1 page) |
21 February 2014 | Termination of appointment of Jimmy Bottle as a director (1 page) |
21 February 2014 | Termination of appointment of Jimmy Bottle as a director (1 page) |
21 February 2014 | Termination of appointment of Lucy Murch as a director (1 page) |
17 January 2014 | Director's details changed for Mr Jimmy Bottle on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Jimmy Bottle on 17 January 2014 (2 pages) |
3 January 2014 | Appointment of Mr Jimmy Bottle as a director (2 pages) |
3 January 2014 | Appointment of Mr Jimmy Bottle as a director (2 pages) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|