Dissolved
Dissolved 2015-12-01
Company Information for GLOBAL CORPORATION TRADING LIMITED
GRAVESEND, KENT, DA13,
|
Company Registration Number
05437788
Private Limited Company
Dissolved Dissolved 2015-12-01 |
Company Name | |
---|---|
GLOBAL CORPORATION TRADING LIMITED | |
Legal Registered Office | |
GRAVESEND KENT | |
Company Number | 05437788 | |
---|---|---|
Date formed | 2005-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2015-12-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 21:54:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEFAN HRISTINOV STOYANOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH WATKIN LEWIS |
Director | ||
SHARON ELUNED LEWIS |
Company Secretary | ||
IAN DAVID JENNER |
Director | ||
JOHN WATKIN LEWIS |
Director | ||
BENJAMIN BRIAN WOOLNOUGH |
Director | ||
GARETH WATKIN LEWIS |
Director | ||
GARETH WATKIN LEWIS |
Company Secretary | ||
KATHLENE HARE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM HIGHFIELD HOUSE WHITE HORSE ROAD HOLLY HILL, MEOPHAM GRAVESEND KENT DA13 0UF | |
AP01 | DIRECTOR APPOINTED STEFAN HRISTINOV STOYANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON LEWIS | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WATKIN LEWIS / 07/06/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON LEWIS | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM NINE TREES HEATHPARK DRIVE WINDLESHAM SURREY GU20 6JB | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WATKIN LEWIS / 23/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN JENNER | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM KINGSWICK HOUSE SUNNINGHILL BERKSHIRE SL5 7BH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LEWIS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: NINE TREES 14A HEATHPARK DRIVE WINDLESHAM SURREY GU20 6JB | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 120 BRIDGE ROAD CHERTSEY SURREY KT16 8LA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: SUITE 2 CREST HOUSE 102-104 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8PY | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: BUSH HOUSE 8 LAURENCE POUNTNEY HILL LONDON EC4R 0BE | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-02-25 |
Petitions to Wind Up (Companies) | 2015-02-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GLOBAL CORPORATION TRADING LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GLOBAL CORPORATION TRADING LIMITED | Event Date | 2014-12-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9321 A Petition to wind up the above-named Company, Registration Number 05437788, of Highfield House White Horse Road, Holly Hill, Meopham, Gravesend, Kent, DA13 0UF, presented on 22 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | GLOBAL CORPORATION TRADING LIMITED | Event Date | 2014-12-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9321 A Petition to wind up the above-named Company, Registration Number 05437788 of Highfield House White Horse Road, Holly Hill, Meopham, Gravesend, Kent, DA13 0UF, presented on 22 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 4 February 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 February 2015 . The Petition was dismissed. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |