Company NameGlobal Fix Corporation Limited
Company StatusDissolved
Company Number08583743
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Patrick Chukwuemeka Obi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence Address199a Rushey Green
London
SE6 4BD

Location

Registered Address199a Rushey Green
London
SE6 4BD
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

100 at £1Mr Patrick Chukwuemeka Obi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(13 pages)
12 November 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(13 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 February 2015Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(13 pages)
4 February 2015Registered office address changed from Eurolink Business Centre Unit B30 49 Effra Road London SW2 1BZ United Kingdom to 199a Rushey Green London SE6 4BD on 4 February 2015 (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Registered office address changed from Eurolink Business Centre Unit B30 49 Effra Road London SW2 1BZ United Kingdom to 199a Rushey Green London SE6 4BD on 4 February 2015 (1 page)
4 February 2015Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(13 pages)
4 February 2015Registered office address changed from Eurolink Business Centre Unit B30 49 Effra Road London SW2 1BZ United Kingdom to 199a Rushey Green London SE6 4BD on 4 February 2015 (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2014Withdraw the company strike off application (2 pages)
17 September 2014Withdraw the company strike off application (2 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)