Company NameGlobal Talent Implementation Limited
Company StatusDissolved
Company Number06657991
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Dominic Liddiard Reimbold
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleLearning And Development
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altringham
Cheshire
WA14 2QG
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered AddressGrosvenor House
45 The Downs
Altringham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Dominic Liddiard Reimbold
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,068
Cash£9,686
Current Liabilities£12,966

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(3 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 October 2010Director's details changed for Mr Dominic Liddiard Reimbold on 30 June 2010 (2 pages)
7 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Dominic Liddiard Reimbold on 30 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from 1 priory close hampton middlesex TW12 2QA united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from grovesnor house 45 the downs altringham cheshire WA15 2QG (1 page)
3 August 2009Registered office changed on 03/08/2009 from grovesnor house 45 the downs altringham cheshire WA15 2QG (1 page)
3 August 2009Registered office changed on 03/08/2009 from 1 priory close hampton middlesex TW12 2QA united kingdom (1 page)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from orchard house park lane reigate surrey RH2 8JX (1 page)
24 March 2009Appointment terminated secretary charles fowler (1 page)
24 March 2009Appointment terminated secretary charles fowler (1 page)
24 March 2009Registered office changed on 24/03/2009 from orchard house park lane reigate surrey RH2 8JX (1 page)
8 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
6 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
28 July 2008Incorporation (9 pages)
28 July 2008Incorporation (9 pages)