Company NameGlobal Nanotech Limited
DirectorDamian Webb
Company StatusActive - Proposal to Strike off
Company Number09840657
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Damian Webb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 7-9 Lever Street
Little Lever
Bolton
BL3 1BA

Location

Registered AddressUnit 6 7-9 Lever Street
Little Lever
Bolton
BL3 1BA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 October 2018 (5 years, 6 months ago)
Next Accounts Due30 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return25 October 2019 (4 years, 6 months ago)
Next Return Due6 December 2020 (overdue)

Filing History

18 February 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 October 2018 (8 pages)
21 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 November 2018Registered office address changed from Headspace Mount Street Manchester M2 5WQ England to Unit 6 7-9 Lever Street Little Lever Bolton BL3 1BA on 20 November 2018 (1 page)
29 August 2018Total exemption full accounts made up to 30 October 2017 (10 pages)
14 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 October 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
18 October 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
31 July 2017Registered office address changed from 7 Old Vicarage Gardens Worsley Manchester M28 3JR to Headspace Mount Street Manchester M2 5WQ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 7 Old Vicarage Gardens Worsley Manchester M28 3JR to Headspace Mount Street Manchester M2 5WQ on 31 July 2017 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 November 2015Registered office address changed from Gpc North Longbridge Road Trafford Park Manchester M17 1SN United Kingdom to 7 Old Vicarage Gardens Worsley Manchester M28 3JR on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from Gpc North Longbridge Road Trafford Park Manchester M17 1SN United Kingdom to 7 Old Vicarage Gardens Worsley Manchester M28 3JR on 14 November 2015 (2 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)