Company NameGlobal Clearview Ltd
Company StatusDissolved
Company Number06622175
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Imran Zafar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Grasmere Crescent
Sinfin
Derby
DE24 9HT
Director NameMiss Susanna Marie Crane
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bowly Road
Gloucester
Gloucestershire
GL1 5NW
Wales
Secretary NameMr Ashley Mohammad
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCo Secretary
Correspondence Address10 Kedleston Avenue
Manchester
M14 5PT
Director NameMr Akhlaq Ahmed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holmes Street
Derby
Derbyshire
DE23 8GH
Secretary NameMr Ashley Dean
StatusResigned
Appointed01 June 2009(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 August 2009)
RoleCompany Director
Correspondence Address10 Holmes Street
Derby
Derbyshire
DE23 8GH
Director NameMr Hashim Mohammad Sharif
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Abdul Rehman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Abdul Rehman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
30 April 2019Cessation of Mohammad Ashraf as a person with significant control on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
27 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Termination of appointment of Abdul Rehman as a director on 7 March 2016 (1 page)
17 March 2016Appointment of Mr Imran Zafar as a director on 8 March 2016 (2 pages)
17 March 2016Termination of appointment of Abdul Rehman as a director on 7 March 2016 (1 page)
17 March 2016Appointment of Mr Imran Zafar as a director on 8 March 2016 (2 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Termination of appointment of Hashim Sharif as a director (1 page)
18 February 2014Termination of appointment of Hashim Sharif as a director (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Appointment of Mr Abdul Rehman as a director (2 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Appointment of Mr Abdul Rehman as a director (2 pages)
24 May 2013Appointment of Mr Hashim Sharif as a director (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (2 pages)
24 May 2013Termination of appointment of Abdul Rehman as a director (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (2 pages)
24 May 2013Appointment of Mr Hashim Sharif as a director (2 pages)
24 May 2013Termination of appointment of Abdul Rehman as a director (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 February 2011Termination of appointment of Akhlaq Ahmed as a director (1 page)
1 February 2011Appointment of Mr Abdul Rehman as a director (2 pages)
1 February 2011Termination of appointment of Akhlaq Ahmed as a director (1 page)
1 February 2011Appointment of Mr Abdul Rehman as a director (2 pages)
17 June 2010Director's details changed for Mr Akhlaq Ahmed on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Akhlaq Ahmed on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Akhlaq Ahmed on 1 June 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 August 2009Appointment terminated secretary ashley dean (1 page)
19 August 2009Appointment terminated secretary ashley dean (1 page)
30 July 2009Appointment terminated secretary ashley mohammad (1 page)
30 July 2009Return made up to 17/06/09; full list of members (3 pages)
30 July 2009Secretary appointed mr ashley dean (1 page)
30 July 2009Appointment terminated director susanna crane (1 page)
30 July 2009Secretary appointed mr ashley dean (1 page)
30 July 2009Return made up to 17/06/09; full list of members (3 pages)
30 July 2009Appointment terminated director susanna crane (1 page)
30 July 2009Director appointed mr akhlaq ahmed (1 page)
30 July 2009Appointment terminated secretary ashley mohammad (1 page)
30 July 2009Director appointed mr akhlaq ahmed (1 page)
7 July 2008Director appointed miss susanna crane (1 page)
7 July 2008Director appointed miss susanna crane (1 page)
7 July 2008Secretary appointed mr ashley mohammad (1 page)
7 July 2008Secretary appointed mr ashley mohammad (1 page)
17 June 2008Incorporation (9 pages)
17 June 2008Incorporation (9 pages)
17 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 June 2008Appointment terminated director form 10 directors fd LTD (1 page)