Company NameGlobal Machines Ltd
Company StatusDissolved
Company Number08425969
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Director

Director NameMr Ayrton Garcia
Date of BirthAugust 1994 (Born 29 years ago)
NationalityVenezuelan
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarendon Business Centre 42 Upper Berkeley Street
St. Marylebone
London
W1H 5QL

Location

Registered AddressClarendon Business Centre 42 Upper Berkeley Street
St. Marylebone
London
W1H 5QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at £1Arid Garcia
50.00%
Ordinary
40 at £1Ayrton Garcia
40.00%
Ordinary
10 at £1Yaritza Carvajal
10.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
14 February 2018Registered office address changed from 29 the Bishops Avenue London N2 0BN to Clarendon Business Centre 42 Upper Berkeley Street St. Marylebone London W1H 5QL on 14 February 2018 (1 page)
19 January 2018Notification of Ayrton Garcia as a person with significant control on 3 June 2017 (2 pages)
19 January 2018Cessation of Aryton Garcia as a person with significant control on 3 June 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
19 January 2015Registered office address changed from Flat 6, Alton House 59 Netherhall Gardens London NW3 5RE to 29 the Bishops Avenue London N2 0BN on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Flat 6, Alton House 59 Netherhall Gardens London NW3 5RE to 29 the Bishops Avenue London N2 0BN on 19 January 2015 (1 page)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
11 March 2014Registered office address changed from Flat 6 Alton House Netherhall Gardens London NW3 5RE England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Flat 6 Alton House Netherhall Gardens London NW3 5RE England on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mr Ayrton Garcia on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Mr Ayrton Garcia on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Mr Ayrton Garcia on 1 June 2013 (2 pages)
11 March 2014Director's details changed for Mr Ayrton Garcia on 1 June 2013 (2 pages)
11 March 2014Director's details changed for Mr Ayrton Garcia on 1 June 2013 (2 pages)
11 March 2014Director's details changed for Mr Ayrton Garcia on 1 December 2013 (2 pages)
12 April 2013Registered office address changed from 5 the Bishops Avenue London N2 0AP England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 5 the Bishops Avenue London N2 0AP England on 12 April 2013 (1 page)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)