Company NameGlobal Office For Higher Education Ltd
DirectorIbrahim Ashman
Company StatusActive
Company Number07660446
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Ibrahim Ashman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ibrahim Ashman
100.00%
Ordinary

Financials

Year2014
Net Worth-£534
Current Liabilities£534

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 March 2020Registered office address changed from 3 Hardman Street Manchester M3 3HF to 132-134 Great Ancoats Street Manchester M4 6DE on 11 March 2020 (1 page)
30 August 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
28 July 2017Notification of Ibrahim Ashman as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
28 July 2017Notification of Ibrahim Ashman as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Registered office address changed from 132-134 Great Ancoats Street Manchester Lancashire M4 6DE to 3 Hardman Street Manchester M3 3HF on 3 July 2015 (1 page)
3 July 2015Director's details changed for Mr Ibrahim Ashman on 4 December 2014 (2 pages)
3 July 2015Director's details changed for Mr Ibrahim Ashman on 4 December 2014 (2 pages)
3 July 2015Director's details changed for Mr Ibrahim Ashman on 4 December 2014 (2 pages)
3 July 2015Registered office address changed from 132-134 Great Ancoats Street Manchester Lancashire M4 6DE to 3 Hardman Street Manchester M3 3HF on 3 July 2015 (1 page)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Registered office address changed from 132-134 Great Ancoats Street Manchester Lancashire M4 6DE to 3 Hardman Street Manchester M3 3HF on 3 July 2015 (1 page)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)