Company NameGlobal Standard Group Ltd.
Company StatusDissolved
Company Number09806168
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Maiia Moroz
Date of BirthApril 1968 (Born 56 years ago)
NationalityUkrainian
StatusClosed
Appointed31 January 2020(4 years, 4 months after company formation)
Appointment Duration8 months (closed 29 September 2020)
RoleDirector And Company Secretary
Country of ResidenceUkraine
Correspondence Address31 Apt. 28a Bulv. P Mirnogo
Kiev
01011
Director NameMr Oleksandr Moroz
Date of BirthJune 1969 (Born 54 years ago)
NationalityUkrainian
StatusClosed
Appointed31 January 2020(4 years, 4 months after company formation)
Appointment Duration8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address31 Apt. 28a Bulv. P Mirnogo
Kiev
01011
Secretary NameMrs Maiia Moroz
StatusClosed
Appointed31 January 2020(4 years, 4 months after company formation)
Appointment Duration8 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address31 Apt. 28a Bulv. P. Mirnogo
Kiev
01011
Director NameMr Hammad Ali
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 308 77 Victoria Street
London
SW1H 0HW
Director NameMrs Janice Pauline Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 308 77 Victoria Street
London
SW1H 0HW
Secretary NameInternational Secretarial Corporation Limited (Corporation)
StatusResigned
Appointed02 October 2015(same day as company formation)
Correspondence AddressSuite 308 77 Victoria Street
London
SW1H 0HW

Location

Registered AddressFl.6 Wilde House 10 Gloucester Terrace
C/O Joanna Hristova Latcheva
London
W2 3DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
19 February 2020Notification of Maiia Moroz as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Cessation of Janice Wilson as a person with significant control on 31 January 2020 (1 page)
4 February 2020Appointment of Mr Oleksandr Moroz as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mrs Maiia Moroz as a director on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of Janice Pauline Wilson as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of International Secretarial Corporation Limited as a secretary on 31 January 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Appointment of Mrs Maiia Moroz as a secretary on 31 January 2020 (2 pages)
4 February 2020Registered office address changed from Suite 308 77 Victoria Street London SW1H 0HW United Kingdom to Fl.6 Wilde House 10 Gloucester Terrace C/O Joanna Hristova Latcheva London W2 3DL on 4 February 2020 (1 page)
4 February 2020Termination of appointment of Hammad Ali as a director on 31 January 2020 (1 page)
7 November 2019Micro company accounts made up to 31 October 2019 (8 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 August 2018Registered office address changed from Suite 308 34 Buckingham Palace Road London SW1W 0RH United Kingdom to Suite 308 77 Victoria Street London SW1H 0HW on 27 August 2018 (1 page)
27 August 2018Secretary's details changed for International Secretarial Corporation Limited on 1 August 2018 (1 page)
10 April 2018Micro company accounts made up to 31 October 2017 (8 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)