Company NameGlobal Operations Ltd
Company StatusDissolved
Company Number10066853
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Kamil Jan Gerlipp
Date of BirthDecember 1989 (Born 34 years ago)
NationalityPolish
StatusClosed
Appointed22 June 2017(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Medfield Street
London
SW15 4JZ
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameHanna Daniel
Date of BirthApril 1964 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed19 October 2016(7 months after company formation)
Appointment Duration8 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Limesdale Gardens
London
HA8 5JF
Director NameMr Tomasz Wojciech Repczynski
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityPolish
StatusResigned
Appointed23 June 2017(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 June 2017)
RoleCompany Director
Country of ResidencePoland
Correspondence Address152-160 City Road
London
EC1V 2NX

Location

Registered Address2 Medfield Street
London
SW15 4JZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Cessation of Tomasz Wojciech Repczynski as a person with significant control on 22 June 2017 (1 page)
7 August 2017Cessation of Tomasz Wojciech Repczynski as a person with significant control on 22 June 2017 (1 page)
7 August 2017Notification of Kamil Jan Gerlipp as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Cessation of Tomasz Wojciech Repczynski as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Termination of appointment of Tomasz Wojciech Repczynski as a director on 23 June 2017 (1 page)
7 August 2017Notification of Kamil Jan Gerlipp as a person with significant control on 22 June 2017 (2 pages)
7 August 2017Notification of Kamil Jan Gerlipp as a person with significant control on 22 June 2017 (2 pages)
7 August 2017Appointment of Mr Kamil Jan Gerlipp as a director on 22 June 2017 (2 pages)
7 August 2017Termination of appointment of Hanna Daniel as a director on 22 June 2017 (1 page)
7 August 2017Termination of appointment of Tomasz Wojciech Repczynski as a director on 23 June 2017 (1 page)
7 August 2017Appointment of Mr Kamil Jan Gerlipp as a director on 22 June 2017 (2 pages)
7 August 2017Termination of appointment of Hanna Daniel as a director on 22 June 2017 (1 page)
7 August 2017Termination of appointment of Hanna Daniel as a director on 22 June 2017 (1 page)
7 August 2017Termination of appointment of Hanna Daniel as a director on 22 June 2017 (1 page)
26 July 2017Registered office address changed from 7 Limesdale Gardens London HA8 5JF England to 2 Medfield Street London SW15 4JZ on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from 7 Limesdale Gardens London HA8 5JF England to 2 Medfield Street London SW15 4JZ on 26 July 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
28 June 2017Notification of Tomasz Wojciech Repczynski as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Tomasz Wojciech Repczynski as a person with significant control on 22 June 2017 (2 pages)
28 June 2017Notification of Tomasz Wojciech Repczynski as a person with significant control on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Tomasz Wojciech Repczynski as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Tomasz Wojciech Repczynski as a director on 23 June 2017 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Registered office address changed from 7 Limesdale Gardens Edgware Middlesex HA8 5JF England to 7 Limesdale Gardens London HA8 5JF on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 7 Limesdale Gardens Edgware Middlesex HA8 5JF England to 7 Limesdale Gardens London HA8 5JF on 10 November 2016 (1 page)
9 November 2016Registered office address changed from 7 Limesdale Gardens Edgware HA8 5JF England to 7 Limesdale Gardens Edgware Middlesex HA8 5JF on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Limesdale Gardens Edgware HA8 5JF on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Limesdale Gardens Edgware HA8 5JF on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 7 Limesdale Gardens Edgware HA8 5JF England to 7 Limesdale Gardens Edgware Middlesex HA8 5JF on 9 November 2016 (1 page)
21 October 2016Registered office address changed from 7 Limesdale Gardens London HA8 5JF England to 20-22 Wenlock Road London N1 7GU on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 7 Limesdale Gardens London HA8 5JF England to 20-22 Wenlock Road London N1 7GU on 21 October 2016 (1 page)
20 October 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Limesdale Gardens London HA8 5JF on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Limesdale Gardens London HA8 5JF on 20 October 2016 (1 page)
19 October 2016Appointment of Hanna Daniel as a director on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Samantha Coetzer as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Samantha Coetzer as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Hanna Daniel as a director on 19 October 2016 (2 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)