Company NameGlobalis Marketing Solutions Limited
Company StatusDissolved
Company Number08388844
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Terence Burgess
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Philpott Avenue
Southend-On-Sea
SS2 4RL
Director NameMs Lucy Murch
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address27 Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QE
Director NameMr Jimmy Bottle
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF

Contact

Websitewww.globalissolutions.co.uk

Location

Registered Address55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lucy Murch
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2015Compulsory strike-off action has been suspended (1 page)
11 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Director's details changed for Mr Micheal Terrance Burgess on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Micheal Terrance Burgess on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Micheal Terrance Burgess on 1 April 2014 (2 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
9 April 2014Appointment of Mr Micheal Terrance Burgess as a director (2 pages)
9 April 2014Registered office address changed from 27 Westcliff Parade Westcliff-on-Sea Essex SS0 7QE United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 27 Westcliff Parade Westcliff-on-Sea Essex SS0 7QE United Kingdom on 9 April 2014 (1 page)
9 April 2014Appointment of Mr Micheal Terrance Burgess as a director (2 pages)
9 April 2014Registered office address changed from 27 Westcliff Parade Westcliff-on-Sea Essex SS0 7QE United Kingdom on 9 April 2014 (1 page)
21 February 2014Termination of appointment of Lucy Murch as a director (1 page)
21 February 2014Termination of appointment of Jimmy Bottle as a director (1 page)
21 February 2014Termination of appointment of Jimmy Bottle as a director (1 page)
21 February 2014Termination of appointment of Lucy Murch as a director (1 page)
17 January 2014Director's details changed for Mr Jimmy Bottle on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Jimmy Bottle on 17 January 2014 (2 pages)
3 January 2014Appointment of Mr Jimmy Bottle as a director (2 pages)
3 January 2014Appointment of Mr Jimmy Bottle as a director (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)