Company NameGlobal Neutral Ltd
Company StatusDissolved
Company Number07084894
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 3 months ago)
Dissolution Date28 November 2018 (5 years, 3 months ago)
Previous NameComplete Campaign Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony Allen
Date of BirthApril 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 28 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed24 November 2009(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Notice of final account prior to dissolution (13 pages)
6 December 2017Progress report in a winding up by the court (16 pages)
6 December 2017Progress report in a winding up by the court (16 pages)
2 December 2016Insolvency:liquidators annual progress report to 29/09/2016 (10 pages)
2 December 2016Insolvency:liquidators annual progress report to 29/09/2016 (10 pages)
2 December 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/09/2015 (9 pages)
2 December 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/09/2015 (9 pages)
30 October 2014Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 30 October 2014 (2 pages)
28 October 2014Appointment of a liquidator (1 page)
28 October 2014Appointment of a liquidator (1 page)
6 January 2014Order of court to wind up (4 pages)
6 January 2014Order of court to wind up (4 pages)
7 January 2013Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom on 7 January 2013 (2 pages)
15 November 2012Appointment of provisional liquidator (6 pages)
15 November 2012Appointment of provisional liquidator (6 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(3 pages)
14 March 2012Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 14 March 2012 (1 page)
4 February 2012Company name changed complete campaign LIMITED\certificate issued on 04/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2012Company name changed complete campaign LIMITED\certificate issued on 04/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
3 February 2012Appointment of Mr Anthony Allen as a director (2 pages)
3 February 2012Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
3 February 2012Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 3 February 2012 (1 page)
3 February 2012Appointment of Mr Anthony Allen as a director (2 pages)
3 February 2012Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
3 February 2012Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mrs Ekaterina Ostapchuk on 24 November 2010 (2 pages)
17 February 2011Secretary's details changed for Coddan Secretary Service Ltd on 24 November 2010 (2 pages)
17 February 2011Director's details changed for Mrs Ekaterina Ostapchuk on 24 November 2010 (2 pages)
17 February 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 17 February 2011 (1 page)
17 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 17 February 2011 (1 page)
17 February 2011Secretary's details changed for Coddan Secretary Service Ltd on 24 November 2010 (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)