Company NameGLB Trading Limited
Company StatusDissolved
Company Number06811779
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameGlobal Apex Limited

Business Activity

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

Directors

Director NameMr Henryk Grzegorz Kuropka
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed06 December 2009(10 months after company formation)
Appointment Duration5 years, 8 months (closed 11 August 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Henryk Grzegorz Kuropka
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed06 December 2009(10 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2009)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressGlobal Apex Limited Minshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence AddressMinshull House 67
Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Glib Sytnyk
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,987
Cash£102
Current Liabilities£190,358

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 December 2014 (1 page)
27 January 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 December 2014 (1 page)
27 January 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 December 2014 (1 page)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Termination of appointment of Stuart Poppleton as a director (1 page)
16 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Termination of appointment of Stuart Poppleton as a director (1 page)
16 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
26 January 2012Appointment of Mr Stuart Ralph Poppleton as a director (2 pages)
26 January 2012Appointment of Mr Stuart Ralph Poppleton as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Registered office address changed from Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 February 2011 (1 page)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from Global Apex Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 February 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Director's details changed for Henry Grzegorz Kuropka on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Henry Grzegorz Kuropka on 24 November 2010 (2 pages)
19 October 2010Company name changed global apex LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
19 October 2010Change of name notice (1 page)
19 October 2010Company name changed global apex LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
19 October 2010Change of name notice (1 page)
8 September 2010Appointment of Henry Grzegorz Kuropka as a director (2 pages)
8 September 2010Termination of appointment of Henryk Kuropka as a director (1 page)
8 September 2010Appointment of Henry Grzegorz Kuropka as a director (2 pages)
8 September 2010Termination of appointment of Henryk Kuropka as a director (1 page)
19 March 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 19 March 2010 (2 pages)
23 December 2009Termination of appointment of Lee Gilburt as a director (1 page)
23 December 2009Appointment of Mr Henryk Grzegorz Kuropka as a director (2 pages)
23 December 2009Termination of appointment of Lee Gilburt as a director (1 page)
23 December 2009Appointment of Mr Henryk Grzegorz Kuropka as a director (2 pages)
6 February 2009Incorporation (18 pages)
6 February 2009Incorporation (18 pages)