Company NameGlobal Buy Side Trading Consultants Limited
Company StatusDissolved
Company Number07142071
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Steven Sydney Wood
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Belton Road
Sidcup
Kent
DA14 4AB
Secretary NameSynergy (Secretaries) Ltd (Corporation)
StatusClosed
Appointed10 February 2015(5 years after company formation)
Appointment Duration4 years (closed 05 March 2019)
Correspondence AddressCariocca Business Park 2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitegbstc.co.uk
Telephone07 717798118
Telephone regionMobile

Location

Registered AddressCariocca Business Park
2 Sawley Road
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Steven Sydney Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,206
Cash£768
Current Liabilities£5,975

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
12 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 June 2018Director's details changed for Mr Steven Sydney Wood on 29 June 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 March 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Termination of appointment of Eac (Secretaries) Limited as a secretary on 20 January 2016 (1 page)
10 March 2016Termination of appointment of Eac (Secretaries) Limited as a secretary on 20 January 2016 (1 page)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Appointment of Synergy (Secretaries) Ltd as a secretary on 10 February 2015 (2 pages)
10 February 2015Appointment of Synergy (Secretaries) Ltd as a secretary on 10 February 2015 (2 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 15 January 2015 (1 page)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
14 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
1 February 2010Incorporation (23 pages)
1 February 2010Incorporation (23 pages)