Company NameGlobal Rebels UK Limited
Company StatusDissolved
Company Number08045651
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Christopher Derry Wicks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address3131 Broadway
Los Angeles
Ca 90007
Director NameMiss Tiffany Eden Wicks
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Lostock Road, Poynton
Cheshire
Stockport
SK12 1LL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Wicks
100.00%
Ordinary

Financials

Year2014
Net Worth-£725
Cash£551
Current Liabilities£51,826

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2012Appointment of Mr Christopher Derry Wicks as a director (2 pages)
30 April 2012Appointment of Mr Christopher Derry Wicks as a director (2 pages)
28 April 2012Termination of appointment of Andrew Davis as a director (1 page)
28 April 2012Termination of appointment of Andrew Davis as a director (1 page)
27 April 2012Appointment of Miss Tiffany Eden Wicks as a director (2 pages)
27 April 2012Appointment of Miss Tiffany Eden Wicks as a director (2 pages)
25 April 2012Incorporation (43 pages)
25 April 2012Incorporation (43 pages)