Company NameGlobal Tec Ltd
DirectorsJason Finegold and Mark Pearson Newman
Company StatusActive - Proposal to Strike off
Company Number08507378
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Previous NameL & A Partners Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Finegold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rous Road
Buckhurst Hill
IG9 6BW
Director NameMr Mark Pearson Newman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Office 6. 97/101 Peregrine Road
Hainault
Essex
IG6 3XH

Location

Registered AddressUnit 1 Office 6.
97/101 Peregrine Road
Hainault
Essex
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Jason Finegold
100.00%
Ordinary

Financials

Year2014
Net Worth£637
Cash£8,984
Current Liabilities£8,347

Accounts

Latest Accounts29 April 2021 (2 years, 12 months ago)
Next Accounts Due29 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 April 2021 (2 years, 12 months ago)
Next Return Due13 May 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2021Total exemption full accounts made up to 29 April 2021 (14 pages)
23 June 2021Unaudited abridged accounts made up to 29 April 2020 (9 pages)
22 June 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
21 June 2021Appointment of Mr Mark Pearson Newman as a director on 6 January 2021 (2 pages)
21 June 2021Cessation of Jason Finegold as a person with significant control on 6 March 2021 (1 page)
21 June 2021Notification of Mark Pearson Newman as a person with significant control on 6 March 2021 (2 pages)
2 July 2020Registered office address changed from Unit 9, 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH England to Unit 1 Office 6. 97/101 Peregrine Road Hainault Essex IG6 3XH on 2 July 2020 (1 page)
2 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 29 April 2019 (7 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Total exemption full accounts made up to 29 April 2018 (9 pages)
5 July 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
2 May 2018Registered office address changed from Unit 1, Office 6, 97/101 Peregrine Road, Hainault Essex IG6 3XJ to Unit 9, 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH on 2 May 2018 (1 page)
30 April 2018Micro company accounts made up to 29 April 2017 (2 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
28 April 2015Registered office address changed from 112B High Road Ilford IG1 1BY to Unit 1, Office 6, 97/101 Peregrine Road, Hainault Essex IG6 3XJ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 112B High Road Ilford IG1 1BY to Unit 1, Office 6, 97/101 Peregrine Road, Hainault Essex IG6 3XJ on 28 April 2015 (1 page)
2 March 2015Company name changed l & a partners LTD\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
2 March 2015Company name changed l & a partners LTD\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
29 April 2013Incorporation (24 pages)
29 April 2013Incorporation (24 pages)