Company NameGlobal Barcode (UK) Limited
Company StatusDissolved
Company Number08570670
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameJayant Ratilal Parmar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Parry Street
Leicester
LE5 3NL
Director NameMr Marcus Alexander Rutter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Linton
Elloughton
Brough
HU15 1FE
Director NameIrene Sammarco
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2014(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 02 September 2015)
RoleSales Person
Country of ResidenceNetherlands
Correspondence AddressBosch 53 Bosch 53
Papendrecht
3353gd
Director NameMr Stevie Jordan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 March 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Hornby Crescent
Clock Face
St. Helens
Merseyside
WA9 4RY

Contact

Websitegbukltd.com
Telephone07 957116680
Telephone regionMobile

Location

Registered Address32-36 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Plabo Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,740
Cash£2,166
Current Liabilities£22,686

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Termination of appointment of Stevie Jordan as a director on 30 March 2016 (1 page)
4 April 2016Termination of appointment of Stevie Jordan as a director on 30 March 2016 (1 page)
31 March 2016Appointment of Jayant Ratilal Parmar as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Jayant Ratilal Parmar as a director on 30 March 2016 (2 pages)
5 October 2015Termination of appointment of Irene Sammarco as a director on 2 September 2015 (1 page)
5 October 2015Termination of appointment of Irene Sammarco as a director on 2 September 2015 (1 page)
5 October 2015Termination of appointment of Irene Sammarco as a director on 2 September 2015 (1 page)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Appointment of Mr Stevie Jordan as a director on 2 September 2015 (2 pages)
30 September 2015Appointment of Mr Stevie Jordan as a director on 2 September 2015 (2 pages)
30 September 2015Appointment of Mr Stevie Jordan as a director on 2 September 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Appointment of Irene Sammarco as a director on 31 August 2014 (2 pages)
8 April 2015Termination of appointment of Marcus Alexander Rutter as a director on 31 August 2014 (1 page)
8 April 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 April 2015Appointment of Irene Sammarco as a director on 31 August 2014 (2 pages)
8 April 2015Termination of appointment of Marcus Alexander Rutter as a director on 31 August 2014 (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
3 October 2013Registered office address changed from 3 Linton Elloughton Brough HU15 1FE England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3 Linton Elloughton Brough HU15 1FE England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3 Linton Elloughton Brough HU15 1FE England on 3 October 2013 (1 page)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 100
(24 pages)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 100
(24 pages)