Company NameGlobal (5761) Ltd
Company StatusDissolved
Company Number04043564
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameGlobal Assets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ruth Kon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 15 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastville Avenue
London
NW11 0HD
Director NameMrs Rachel Levenson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 15 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3a Kingston Close
Manchester
M7 4JS
Secretary NameMrs Ruth Kon
NationalityBritish
StatusClosed
Appointed20 November 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 15 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastville Avenue
London
NW11 0HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Melody LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,537
Cash£5,128
Current Liabilities£2,591

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Voluntary strike-off action has been suspended (1 page)
10 February 2012Voluntary strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (3 pages)
1 December 2011Application to strike the company off the register (3 pages)
20 September 2011Registered office address changed from C/O Sefton Yodaiken & Co 40a Bury New Road Prestwich Manchester M25 0LD on 20 September 2011 (1 page)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(5 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(5 pages)
20 September 2011Registered office address changed from C/O Sefton Yodaiken & Co 40a Bury New Road Prestwich Manchester M25 0LD on 20 September 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 September 2008Return made up to 31/07/08; full list of members (3 pages)
3 September 2008Return made up to 31/07/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 August 2007Return made up to 31/07/07; no change of members (7 pages)
23 August 2007Return made up to 31/07/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
11 September 2006Return made up to 31/07/06; full list of members (7 pages)
11 September 2006Return made up to 31/07/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 September 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
28 July 2004Return made up to 31/07/04; full list of members (7 pages)
28 July 2004Return made up to 31/07/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
2 December 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
2 December 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
6 August 2002Registered office changed on 06/08/02 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
6 August 2002Registered office changed on 06/08/02 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
27 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
27 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
4 December 2001Return made up to 31/07/01; full list of members (6 pages)
4 December 2001Return made up to 31/07/01; full list of members (6 pages)
6 March 2001Company name changed global assets LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed global assets LIMITED\certificate issued on 06/03/01 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
31 July 2000Incorporation (12 pages)
31 July 2000Incorporation (12 pages)