Company NameGlobal Invest Asset Ltd
Company StatusDissolved
Company Number08567140
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christophe Jean, Rene Gobinet
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed22 December 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 June 2018)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address7 Rue De La Justice
Rumigny
80680
Director NameMr Christophe Jean, Rene Gobinet
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue De La Justice
Lot De La Justice
Rumigny
80680
Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEuropean Business Centre Riverside View
Thornes Lane
Wakefield
West Yorkshire
WF1 5QW

Contact

Websitewww.global-invest-asset.com/

Location

Registered AddressOffice 9 70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Global Invest Tradi Consulting Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£936,034
Cash£60,841

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 January 2017Appointment of Mr Christophe Jean, Rene Gobinet as a director on 22 December 2016 (2 pages)
3 January 2017Appointment of Mr Christophe Jean, Rene Gobinet as a director on 22 December 2016 (2 pages)
3 January 2017Termination of appointment of Stuart Ralph Poppleton as a director on 22 December 2016 (1 page)
3 January 2017Termination of appointment of Stuart Ralph Poppleton as a director on 22 December 2016 (1 page)
20 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000,000
(6 pages)
20 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000,000
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(3 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(3 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
29 July 2013Termination of appointment of Christophe Gobinet as a director (1 page)
29 July 2013Appointment of Mr Stuart Poppleton as a director (2 pages)
29 July 2013Appointment of Mr Stuart Poppleton as a director (2 pages)
29 July 2013Termination of appointment of Christophe Gobinet as a director (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)