Company NameGlobal Facility Management Ltd
Company StatusDissolved
Company Number11649681
CategoryPrivate Limited Company
Incorporation Date30 October 2018(5 years, 5 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameLarrystanleys Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services
SIC 81229Other building and industrial cleaning activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Nosakhare Oluwasegun Omo-Osagie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-9 Apollo Self Storage Hyde Road
Manchester
M12 6BQ
Director NameMr Stanley Chukwuemeka Okonkwo
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(same day as company formation)
RoleBartender
Country of ResidenceEngland
Correspondence Address1296 Ashton Old Road
Manchester
M11 1JG
Director NameMr Olanrewaju Adebayo Banjo
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed28 November 2019(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-9 Apollo Storage Hyde Road
Manchester
M12 6BQ
Director NameMs Emma Louise Dean
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2020(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3-9 Hyde Road
Manchester
Manager
M12 6BQ

Location

Registered Address3-9 Hyde Road
Manchester
M12 6BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
22 February 2020Appointment of Ms Emma Louise Dean as a director on 22 February 2020 (2 pages)
22 February 2020Notification of Nosakhare Oluwasegun Omo-Osagie as a person with significant control on 22 February 2020 (2 pages)
14 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
(3 pages)
13 February 2020Registered office address changed from 1296 Ashton Old-Road Openshaw Manchester M11 1JG England to 3-9 Hyde Road Manchester M12 6BQ on 13 February 2020 (1 page)
10 February 2020Appointment of Mr Nosakhare Oluwasegun Omo-Osagie as a director on 10 February 2020 (2 pages)
10 February 2020Termination of appointment of Stanley Chukwuemeka Okonkwo as a director on 10 February 2020 (1 page)
10 February 2020Cessation of Stanley Chukwuemeka Okonkwo as a person with significant control on 10 February 2020 (1 page)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Notification of Olanrewaju Adebayo Banjo as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Appointment of Mr Olanrewaju Adebayo Banjo as a director on 28 November 2019 (2 pages)
27 November 2019Cessation of Olanrewaju Adebayo Banjo as a person with significant control on 27 November 2019 (1 page)
26 November 2019Termination of appointment of Olanrewaju Adebayo Banjo as a director on 26 November 2019 (1 page)
19 March 2019Appointment of Mr Olanrewaju Adebayo Banjo as a director on 19 March 2019 (2 pages)
5 February 2019Termination of appointment of Olanrewaju Adebayo Banjo as a director on 5 February 2019 (1 page)
22 November 2018Director's details changed for Olanrewaju Adebayo Banjo on 22 November 2018 (2 pages)
22 November 2018Change of details for Mr Olanrewaju Larry Banjo as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Olanrewaju Banjo on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Olanrewaju Banjo on 22 November 2018 (2 pages)
22 November 2018Change of details for Olanrewaju Banjo as a person with significant control on 22 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Olanrewaju Larry Banjo on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Stanley Chukwuemeka Okonkwo on 21 November 2018 (2 pages)
6 November 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1296 Ashton Old-Road Openshaw Manchester M11 1JG on 6 November 2018 (1 page)
30 October 2018Incorporation
Statement of capital on 2018-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)