Company NameGlobal Projekt Limited
Company StatusDissolved
Company Number06981795
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kai Balthasar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2019)
RoleManager
Country of ResidenceGermany
Correspondence Address8 Ziegelstrasse
Hann. Muenden
34346
Director NameThomas Peter Dobmeier
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVerdistrasse 12
Bad Rappenau Ot Bonfeld
74906
Germany
Director NameAndre Lagois
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 May 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressGlobal Projekt Limited Minshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence AddressMinshull House 67
Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressGlobal Projekt Limited Minshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

3 at £0.3Steve Glaeser
99.90%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth-£2,993
Current Liabilities£9,241

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Micro company accounts made up to 31 December 2014 (3 pages)
31 October 2015Micro company accounts made up to 31 December 2014 (3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .999999
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .999999
(4 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP .999999
(3 pages)
22 May 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP .999999
(3 pages)
22 May 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP .999999
(3 pages)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 August 2014 (2 pages)
21 November 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 August 2014 (2 pages)
21 November 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 August 2014 (2 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Appointment of Kai Balthasar as a director (2 pages)
17 June 2014Termination of appointment of Andre Lagois as a director (1 page)
17 June 2014Termination of appointment of Andre Lagois as a director (1 page)
17 June 2014Appointment of Kai Balthasar as a director (2 pages)
6 October 2013Appointment of Andre Lagois as a director (2 pages)
6 October 2013Termination of appointment of Thomas Dobmeier as a director (1 page)
6 October 2013Appointment of Andre Lagois as a director (2 pages)
6 October 2013Termination of appointment of Thomas Dobmeier as a director (1 page)
1 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP .999999
(4 pages)
1 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP .999999
(4 pages)
1 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP .999999
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
17 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2010Director's details changed for Thomas Peter Dobmeier on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Thomas Peter Dobmeier on 1 January 2010 (2 pages)
29 December 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
29 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Thomas Peter Dobmeier on 1 January 2010 (2 pages)
29 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Incorporation (14 pages)
5 August 2009Incorporation (14 pages)