Company NameGlobal Invites Limited
Company StatusDissolved
Company Number10131178
CategoryPrivate Limited Company
Incorporation Date18 April 2016(7 years, 11 months ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Mary Christine McDonagh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMs Rosemarie Frewin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMs Rosemarie Ann Frewin
StatusClosed
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Gary Cope
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Julie Patricia Cope
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Billson Street
London
E14 3DA

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
28 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
20 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
1 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
5 July 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
31 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
16 May 2018Director's details changed for Ms Rosemarie Frewin on 1 December 2017 (2 pages)
15 May 2018Director's details changed for Mr Gary Cope on 1 December 2017 (2 pages)
14 May 2018Cessation of Julia Cope as a person with significant control on 1 December 2017 (1 page)
14 May 2018Notification of Gary Cope as a person with significant control on 1 December 2017 (2 pages)
2 February 2018Termination of appointment of Julie Patricia Cope as a director on 1 December 2017 (1 page)
1 February 2018Appointment of Mr Gary Cope as a director on 1 December 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
26 May 2017Director's details changed for Ms Mary Christine Mcdonagh on 24 May 2017 (2 pages)
26 May 2017Secretary's details changed for Ms Rosemarie Ann Frewin on 24 May 2017 (1 page)
26 May 2017Director's details changed (2 pages)
26 May 2017Director's details changed (2 pages)
26 May 2017Secretary's details changed for Ms Rosemarie Ann Frewin on 24 May 2017 (1 page)
26 May 2017Director's details changed for Ms Mary Christine Mcdonagh on 24 May 2017 (2 pages)
24 May 2017Registered office address changed from 16 Winterbourne Road Catford SE64UQ United Kingdom to 163 Herne Hill London SE24 9LR on 24 May 2017 (1 page)
24 May 2017Previous accounting period shortened from 9 May 2017 to 30 April 2017 (1 page)
24 May 2017Previous accounting period shortened from 9 May 2017 to 30 April 2017 (1 page)
24 May 2017Registered office address changed from 16 Winterbourne Road Catford SE64UQ United Kingdom to 163 Herne Hill London SE24 9LR on 24 May 2017 (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(6 pages)
10 May 2016Appointment of Ms Rosemarie Frewin as a director on 18 April 2016 (2 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(6 pages)
10 May 2016Appointment of Ms Rosemarie Frewin as a director on 18 April 2016 (2 pages)
10 May 2016Director's details changed for Mrs Julia Patricia Cope on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mrs Julia Patricia Cope on 10 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 April 2017 to 9 May 2017 (1 page)
9 May 2016Current accounting period extended from 30 April 2017 to 9 May 2017 (1 page)
29 April 2016Appointment of Mrs Julia Patricia Cope as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Ms Mary Christine Mcdonagh as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Ms Mary Christine Mcdonagh as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Ms Rosemarie Ann Frewin as a secretary (2 pages)
29 April 2016Appointment of Ms Rosemarie Ann Frewin as a secretary on 18 April 2016 (2 pages)
29 April 2016Appointment of Ms Rosemarie Ann Frewin as a secretary on 18 April 2016 (2 pages)
29 April 2016Appointment of Mrs Julia Patricia Cope as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Ms Rosemarie Ann Frewin as a secretary (2 pages)
18 April 2016Termination of appointment of Peter Valaitis as a director on 18 April 2016 (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(20 pages)
18 April 2016Termination of appointment of Peter Valaitis as a director on 18 April 2016 (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(20 pages)