Company NameGlobal Forest Limited
Company StatusDissolved
Company Number09138692
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date11 February 2022 (2 years, 2 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 NameMr Sen Li
Date of BirthOctober 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed22 July 2014(1 day after company formation)
Appointment Duration7 years, 6 months (closed 11 February 2022)
RoleCashier
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameMs Lin Yuan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleKids Products Sales
Country of ResidenceEngland
Correspondence Address14 Ashton Grove
Leeds
LS8 5BR

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
1 April 2021Liquidators' statement of receipts and payments to 27 February 2021 (11 pages)
22 January 2021Removal of liquidator by court order (14 pages)
2 November 2020Appointment of a voluntary liquidator (3 pages)
3 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 March 2020Registered office address changed from 72 Carr Manor Crescent Leeds LS17 5DE England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 9 March 2020 (2 pages)
6 March 2020Statement of affairs (8 pages)
6 March 2020Appointment of a voluntary liquidator (3 pages)
6 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
(1 page)
10 February 2020Registered office address changed from Unit 7 Sheepscar House 15 Sheepscar Street South Leeds LS7 1AD England to 72 Carr Manor Crescent Leeds LS17 5DE on 10 February 2020 (1 page)
16 June 2019Micro company accounts made up to 31 July 2018 (6 pages)
4 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
14 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 September 2017Registered office address changed from Room G006, 83 Roseville Road Leeds LS8 5DT England to Unit 7 Sheepscar House 15 Sheepscar Street South Leeds LS7 1AD on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Room G006, 83 Roseville Road Leeds LS8 5DT England to Unit 7 Sheepscar House 15 Sheepscar Street South Leeds LS7 1AD on 20 September 2017 (1 page)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from 72 Carr Manor Crescent Leeds LS17 5DE England to Room G006, 83 Roseville Road Leeds LS8 5DT on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from 72 Carr Manor Crescent Leeds LS17 5DE England to Room G006, 83 Roseville Road Leeds LS8 5DT on 27 February 2017 (1 page)
26 January 2017Registered office address changed from 14 Ashton Grove Leeds LS8 5BR to 72 Carr Manor Crescent Leeds LS17 5DE on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 14 Ashton Grove Leeds LS8 5BR to 72 Carr Manor Crescent Leeds LS17 5DE on 26 January 2017 (1 page)
21 November 2016Micro company accounts made up to 31 July 2016 (4 pages)
21 November 2016Micro company accounts made up to 31 July 2016 (4 pages)
23 March 2016Micro company accounts made up to 31 July 2015 (6 pages)
23 March 2016Micro company accounts made up to 31 July 2015 (6 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
5 September 2014Director's details changed for Mr Sen Li on 24 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Sen Li on 24 July 2014 (2 pages)
12 August 2014Termination of appointment of Lin Yuan as a director on 22 July 2014 (1 page)
12 August 2014Appointment of Mr Sen Li as a director on 22 July 2014 (2 pages)
12 August 2014Appointment of Mr Sen Li as a director on 22 July 2014 (2 pages)
12 August 2014Termination of appointment of Lin Yuan as a director on 22 July 2014 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)