Company NameGlobal Asset Solutions Limited
Company StatusDissolved
Company Number07161509
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)
Previous NameMajor Stock Solutions Limited

Business Activity

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

Director

Director NameMr Zeagham Zamir Ahmad
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherwood Road
Northenden
Manchester
M22 4BQ

Location

Registered AddressKay Johnson Gee
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Tiny Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,790
Cash£9,482
Current Liabilities£548,538

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
24 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 April 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 11 April 2014 (1 page)
10 April 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(3 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
12 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 12 November 2010 (1 page)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed major stock solutions LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed major stock solutions LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
18 February 2010Incorporation (48 pages)
18 February 2010Incorporation (48 pages)