Company NameGlobal Distribution Management Limited
Company StatusDissolved
Company Number08920297
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Robert Fuller
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleGentleman
Country of ResidenceEngland
Correspondence AddressBuilding 670 Spur Road
Feltham
Middlesex
TW14 0SL
Secretary NameMr Akbar Mahmoud Wajih
StatusClosed
Appointed17 November 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 27 October 2020)
RoleCompany Director
Correspondence AddressBuilding 670 Spur Road
Feltham
Middlesex
TW14 0SL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Akbar Mahmoud Wajih
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 670 Spur Road
Feltham
Middlesex
TW14 0SL
Director NameMr Peter De Caux
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleGentleman
Country of ResidenceEngland
Correspondence AddressBuilding 670 Spur Road
Feltham
Middlesex
TW14 0SL

Location

Registered AddressBuilding 670 Spur Road
Feltham
Middlesex
TW14 0SL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

50 at £0.01Peter De Caux
50.00%
Ordinary
50 at £0.01Robert Fuller
50.00%
Ordinary

Financials

Year2014
Net Worth£38,975
Current Liabilities£84,428

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 2 March 2018 (2 pages)
18 April 2018Current accounting period extended from 2 March 2019 to 31 March 2019 (1 page)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 2 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 2 March 2017 (2 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
4 May 2016Micro company accounts made up to 2 March 2016 (2 pages)
4 May 2016Micro company accounts made up to 2 March 2016 (2 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
18 November 2015Termination of appointment of Peter De Caux as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Peter De Caux as a director on 17 November 2015 (1 page)
18 November 2015Appointment of Mr Akbar Mahmoud Wajih as a secretary on 17 November 2015 (2 pages)
18 November 2015Appointment of Mr Akbar Mahmoud Wajih as a secretary on 17 November 2015 (2 pages)
8 July 2015Micro company accounts made up to 2 March 2015 (2 pages)
8 July 2015Micro company accounts made up to 2 March 2015 (2 pages)
8 July 2015Micro company accounts made up to 2 March 2015 (2 pages)
13 March 2015Termination of appointment of Akbar Mahmoud Wajih as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Akbar Mahmoud Wajih as a director on 28 February 2015 (1 page)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
5 February 2015Director's details changed for Mr Peter De Caux on 27 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Robert Fuller on 27 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Robert Fuller on 27 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Peter De Caux on 27 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Peter De Caux on 27 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Peter De Caux on 27 January 2015 (2 pages)
1 July 2014Current accounting period shortened from 31 March 2015 to 2 March 2015 (1 page)
1 July 2014Current accounting period shortened from 31 March 2015 to 2 March 2015 (1 page)
1 July 2014Current accounting period shortened from 31 March 2015 to 2 March 2015 (1 page)
17 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
7 March 2014Appointment of Mr Peter De Caux as a director (2 pages)
7 March 2014Appointment of Mr Akbar Mahmoud Wajih as a director (2 pages)
7 March 2014Appointment of Mr Robert Fuller as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1
(3 pages)
7 March 2014Appointment of Mr Akbar Mahmoud Wajih as a director (2 pages)
7 March 2014Appointment of Mr Robert Fuller as a director (2 pages)
7 March 2014Appointment of Mr Akbar Mahmoud Wajih as a director (2 pages)
7 March 2014Appointment of Mr Peter De Caux as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1
(3 pages)
7 March 2014Appointment of Mr Akbar Mahmoud Wajih as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1
(3 pages)
3 March 2014Termination of appointment of Osker Heiman as a director (1 page)
3 March 2014Termination of appointment of Osker Heiman as a director (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
(28 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
(28 pages)