Company NameGlobal Science Research Ltd
Company StatusDissolved
Company Number09060785
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDr Aleksandr Spectre
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Joseph Andrew Chancellor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Aleksandr Kogan
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Alexander Slinger
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameGlobal Science (UK) Ltd (Corporation)
StatusResigned
Appointed29 May 2014(same day as company formation)
Correspondence AddressMagdalene College
Cambridge
CB3 0AG

Location

Registered Address6th Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

149 at £1Joseph Andrew Chancello
9.93%
Ordinary
500 at £1Aleksandr Kogan
33.33%
Ordinary
500 at £1Alexander Slinger
33.33%
Ordinary
351 at £1Chao-chun Wei
23.40%
Ordinary

Financials

Year2014
Net Worth£157,311
Cash£145,111
Current Liabilities£49,716

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
15 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,500
(6 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,500
(6 pages)
12 July 2016Registered office address changed from , C/O Pomegranate Consulting, the Lexicon Mount Street, Manchester, M2 5NT, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 July 2016 (1 page)
12 July 2016Registered office address changed from , C/O Pomegranate Consulting, the Lexicon Mount Street, Manchester, M2 5NT, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 12 July 2016 (1 page)
2 June 2016Registered office address changed from , 40 Princess Street Manchester, M1 6DE, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2 June 2016 (1 page)
2 June 2016Registered office address changed from , 40 Princess Street Manchester, M1 6DE, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2 June 2016 (1 page)
10 May 2016Termination of appointment of Alexander Slinger as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Alexander Slinger as a director on 10 May 2016 (1 page)
29 September 2015Termination of appointment of Joseph Andrew Chancellor as a director on 23 September 2015 (1 page)
29 September 2015Termination of appointment of Joseph Andrew Chancellor as a director on 23 September 2015 (1 page)
17 September 2015Appointment of Dr Aleksandr Spectre as a director on 11 September 2015 (2 pages)
17 September 2015Appointment of Dr Aleksandr Spectre as a director on 11 September 2015 (2 pages)
16 September 2015Termination of appointment of Aleksandr Kogan as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Aleksandr Kogan as a director on 11 September 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from , 40 Princess Street Manchester, CB4 0WS, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page)
8 July 2015Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from , St John's Innovation Centre Cowley Road Cambridge, CB4 0WS to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page)
8 July 2015Registered office address changed from , 40 Princess Street Manchester, CB4 0WS, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 40 Princess Street Manchester CB4 0WS England to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 40 Princess Street Manchester CB4 0WS England to 40 Princess Street Manchester M1 6DE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from , St John's Innovation Centre Cowley Road Cambridge, CB4 0WS to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 July 2015 (1 page)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500
(6 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500
(6 pages)
28 August 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 500
(3 pages)
28 August 2014Registered office address changed from 12 Ainsworth Place Cambridge CB1 2PG England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , 12 Ainsworth Place Cambridge, CB1 2PG, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , 12 Ainsworth Place Cambridge, CB1 2PG, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 28 August 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 500
(3 pages)
21 August 2014Registered office address changed from , 3 Cory House, Northampton Street Cambridge, CB3 0AD, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Alexander Slinger as a director on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 3 Cory House, Northampton Street Cambridge CB3 0AD England to 12 Ainsworth Place Cambridge CB1 2PG on 21 August 2014 (1 page)
21 August 2014Director's details changed for Mr Aleksandr Kogan on 21 August 2014 (3 pages)
21 August 2014Registered office address changed from , 3 Cory House, Northampton Street Cambridge, CB3 0AD, England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 21 August 2014 (1 page)
21 August 2014Director's details changed for Mr Aleksandr Kogan on 21 August 2014 (3 pages)
21 August 2014Appointment of Mr Alexander Slinger as a director on 21 August 2014 (2 pages)
2 August 2014Termination of appointment of Global Science (Uk) Ltd as a secretary on 2 August 2014 (1 page)
2 August 2014Termination of appointment of Global Science (Uk) Ltd as a secretary on 2 August 2014 (1 page)
2 August 2014Termination of appointment of Global Science (Uk) Ltd as a secretary on 2 August 2014 (1 page)
29 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)