Company NameGlobal Intercontinental Utilities (Kalenic) Ltd
Company StatusDissolved
Company Number06184257
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NameSeran International (North East) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Lord Kitcheners Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Director NameMr Andrew John Coombs
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dalmore Road
London
SE21 8HB
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(4 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton By Stowe
Lincoln
LN1 2DA
Director NameMr Nenad Nikola Dograjic
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySerbian
StatusResigned
Appointed14 February 2013(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceSerbia
Correspondence Address71 Hermitage Road Hale Cheshire
71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW

Location

Registered Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

650k at £1Environmental Recovery Incorporated LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Termination of appointment of John Richard Anderson as a director on 24 July 2017 (1 page)
21 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 650,000
(4 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 650,000
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 650,000
(5 pages)
15 May 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page)
15 May 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page)
15 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 650,000
(5 pages)
27 February 2015Termination of appointment of Andrew John Coombs as a director on 25 February 2015 (1 page)
27 February 2015Termination of appointment of Andrew John Coombs as a director on 25 February 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Termination of appointment of Nenad Dograjic as a director (1 page)
9 June 2014Termination of appointment of Nenad Dograjic as a director (1 page)
9 June 2014Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 9 June 2014 (1 page)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 650,000
(6 pages)
9 June 2014Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 9 June 2014 (1 page)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 650,000
(6 pages)
9 June 2014Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 9 June 2014 (1 page)
1 May 2013Secretary's details changed for Mr Barry Arthur Robinson on 1 May 2013 (1 page)
1 May 2013Secretary's details changed for Mr Barry Arthur Robinson on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
1 May 2013Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 18B Charles Street London London W1J 5DU England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
1 May 2013Secretary's details changed for Mr Barry Arthur Robinson on 1 May 2013 (1 page)
1 May 2013Appointment of Mr. Nenad Nikola Dograjic as a director (2 pages)
1 May 2013Registered office address changed from 18B Charles Street London London W1J 5DU England on 1 May 2013 (1 page)
1 May 2013Appointment of Mr. Nenad Nikola Dograjic as a director (2 pages)
1 May 2013Registered office address changed from 18B Charles Street London London W1J 5DU England on 1 May 2013 (1 page)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Appointment of Mr John Richard Anderson as a director (2 pages)
14 September 2012Secretary's details changed for Mr Barry Arthur Robinson on 20 February 2012 (2 pages)
14 September 2012Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 14 September 2012 (1 page)
14 September 2012Appointment of Mr. Andrew John Coombs as a director (2 pages)
14 September 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 September 2012Appointment of Mr John Richard Anderson as a director (2 pages)
14 September 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 September 2012Secretary's details changed for Mr Barry Arthur Robinson on 20 February 2012 (2 pages)
14 September 2012Appointment of Mr. Andrew John Coombs as a director (2 pages)
13 September 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 650,000
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 650,000
(3 pages)
12 September 2012Company name changed seran international (north east) LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed seran international (north east) LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 March 2012Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Return made up to 26/03/09; full list of members (3 pages)
13 August 2009Return made up to 26/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Secretary's change of particulars / barry robinson / 31/08/2007 (2 pages)
10 April 2008Secretary's change of particulars / barry robinson / 31/08/2007 (2 pages)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)