GLOBAL BRANDS GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

GLOBAL BRANDS GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04895067

Incorporation date

09/09/2003

Size

Full

Contacts

Registered address

Registered address

C/O MERCER & HOLE, 76 Shoe Lane, London EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon13/12/2011
Final Gazette dissolved following liquidation
dot icon13/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/12/2010
Appointment of a voluntary liquidator
dot icon07/12/2010
Resolutions
dot icon07/12/2010
Statement of affairs with form 4.19
dot icon22/11/2010
Termination of appointment of Mark Matheny as a director
dot icon14/11/2010
Registered office address changed from 2nd Floor 86 Duke of York Square London SW3 4LY on 2010-11-15
dot icon08/11/2010
Appointment of Mr Jason Kardachi as a director
dot icon07/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/11/2010
Director's details changed for Mr Andrew Webster on 2009-11-01
dot icon07/11/2010
Director's details changed for Mark Matheny on 2010-08-31
dot icon26/09/2010
Termination of appointment of Jonathan Sieff as a director
dot icon15/09/2010
Termination of appointment of Andrew Webster as a director
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon06/09/2009
Return made up to 31/08/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon07/09/2008
Return made up to 31/08/08; full list of members
dot icon04/09/2008
Director's Change of Particulars / andrew webster / 04/09/2008 / HouseName/Number was: , now: 68; Street was: 204 wymering road, now: north hill; Post Code was: W9 2NA, now: N6 4RH
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon01/10/2007
Return made up to 31/08/07; full list of members
dot icon27/08/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Registered office changed on 02/07/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon27/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Full accounts made up to 2005-12-31
dot icon07/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon24/09/2006
Return made up to 31/08/06; full list of members
dot icon15/03/2006
Secretary's particulars changed
dot icon01/02/2006
Secretary's particulars changed
dot icon30/01/2006
Return made up to 31/08/05; full list of members
dot icon20/12/2005
Full accounts made up to 2004-12-31
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Location of register of members
dot icon22/07/2005
New director appointed
dot icon13/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
New director appointed
dot icon08/05/2005
Certificate of change of name
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Registered office changed on 06/05/05 from: 22 bruton street london W1J 6QE
dot icon01/03/2005
Certificate of re-registration from Public Limited Company to Private
dot icon01/03/2005
Re-registration of Memorandum and Articles
dot icon01/03/2005
Application for reregistration from PLC to private
dot icon01/03/2005
Resolutions
dot icon06/09/2004
Return made up to 31/08/04; full list of members
dot icon06/09/2004
Director's particulars changed
dot icon09/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon12/11/2003
Certificate of change of name
dot icon24/09/2003
Certificate of authorisation to commence business and borrow
dot icon24/09/2003
Application to commence business
dot icon24/09/2003
Registered office changed on 25/09/03 from: willow cottage wellers town road chiddingstone kent TN8 7BE
dot icon24/09/2003
Ad 16/09/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned;director resigned
dot icon20/09/2003
Director resigned
dot icon09/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Director
09/09/2003 - 09/09/2003
5390
JPCORS LIMITED
Nominee Secretary
09/09/2003 - 09/09/2003
5390
JPCORD LIMITED
Nominee Director
09/09/2003 - 09/09/2003
5355
Flynn, Angela
Secretary
07/04/2005 - 11/10/2007
-
Webster, Andrew
Director
19/06/2005 - 15/09/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL BRANDS GROUP (UK) LIMITED

GLOBAL BRANDS GROUP (UK) LIMITED is an(a) Dissolved company incorporated on 09/09/2003 with the registered office located at C/O MERCER & HOLE, 76 Shoe Lane, London EC4A 3JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL BRANDS GROUP (UK) LIMITED?

toggle

GLOBAL BRANDS GROUP (UK) LIMITED is currently Dissolved. It was registered on 09/09/2003 and dissolved on 13/12/2011.

Where is GLOBAL BRANDS GROUP (UK) LIMITED located?

toggle

GLOBAL BRANDS GROUP (UK) LIMITED is registered at C/O MERCER & HOLE, 76 Shoe Lane, London EC4A 3JB.

What does GLOBAL BRANDS GROUP (UK) LIMITED do?

toggle

GLOBAL BRANDS GROUP (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GLOBAL BRANDS GROUP (UK) LIMITED?

toggle

The latest filing was on 13/12/2011: Final Gazette dissolved following liquidation.