Docklands Business Centre
London
E14 8PX
Director Name | Hugh Edwards |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2013(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-16 Tiller Road Docklands Business Centre London E14 8PX |
Director Name | Miss Shardae Bhatti |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16/4/F 10-16 Tiller Road Docklands London E14 8PX |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2020 | Notice of final account prior to dissolution (14 pages) |
6 November 2019 | Progress report in a winding up by the court (14 pages) |
23 November 2018 | Progress report in a winding up by the court (16 pages) |
7 November 2017 | Progress report in a winding up by the court (12 pages) |
7 November 2017 | Progress report in a winding up by the court (12 pages) |
3 November 2016 | INSOLVENCY:re progress report 10/09/2015-10/09/2016 (8 pages) |
3 November 2016 | INSOLVENCY:re progress report 10/09/2015-10/09/2016 (8 pages) |
29 October 2015 | Insolvency:liquidators progress report (8 pages) |
29 October 2015 | Insolvency:liquidators progress report (8 pages) |
14 October 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS England to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS England to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 October 2014 (2 pages) |
13 October 2014 | Appointment of a liquidator (1 page) |
13 October 2014 | Appointment of a liquidator (1 page) |
2 June 2014 | Order of court to wind up (3 pages) |
2 June 2014 | Order of court to wind up (3 pages) |
19 June 2013 | Registered office address changed from Suite 16/4/F 10-16 Tiller Road Docklands London E14 8PX United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Suite 16/4/F 10-16 Tiller Road Docklands London E14 8PX United Kingdom on 19 June 2013 (1 page) |
17 June 2013 | Company name changed global media leads LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed global media leads LIMITED\certificate issued on 17/06/13
|
4 June 2013 | Appointment of Hugh Edwards as a director (3 pages) |
4 June 2013 | Appointment of Hugh Edwards as a director (3 pages) |
4 June 2013 | Termination of appointment of Shardae Bhatti as a director (2 pages) |
4 June 2013 | Termination of appointment of Shardae Bhatti as a director (2 pages) |
14 November 2012 | Incorporation Statement of capital on 2012-11-14
|
14 November 2012 | Incorporation Statement of capital on 2012-11-14
|