GLOBAL D8 LIMITED

Register to unlock more data on OkredoRegister

GLOBAL D8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04700319

Incorporation date

17/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Aldershot Road, Fleet, Hampshire GU51 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon15/10/2013
Final Gazette dissolved following liquidation
dot icon15/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2012
Registered office address changed from Admiral House Third Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom on 2012-05-28
dot icon27/05/2012
Statement of affairs with form 4.19
dot icon27/05/2012
Appointment of a voluntary liquidator
dot icon27/05/2012
Resolutions
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mr Gurpal Singh Banwait on 2011-04-01
dot icon18/07/2011
Registered office address changed from Admiral House Third Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom on 2011-07-19
dot icon18/07/2011
Registered office address changed from C/O Gurpal Banwait 3rd Floor 123 London Road Camberley Surrey GU15 3JY United Kingdom on 2011-07-19
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon29/03/2010
Registered office address changed from 3rd Floor 123 London Road Camberley Surrey GU17 3JY on 2010-03-30
dot icon28/03/2010
Director's details changed for Mr Gurpal Banwait on 2010-03-29
dot icon28/03/2010
Director's details changed for Sujan Shah on 2010-03-29
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/06/2009
Return made up to 18/03/09; full list of members
dot icon20/04/2009
Certificate of change of name
dot icon10/11/2008
Return made up to 18/03/08; full list of members
dot icon09/11/2008
Director's Change of Particulars / gurpal banwait / 28/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 19 boundry close, now: wychwood 15 kings ride; Area was: norwood green, now: ; Post Town was: middlesex, now: camberley; Region was: , now: surrey; Post Code was: UB2 4JW, now: GU15 4HX; Country was: , now: united kingd
dot icon17/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Registered office changed on 11/03/2008 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Registered office changed on 05/07/07 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD
dot icon07/05/2007
Return made up to 18/03/07; full list of members
dot icon07/05/2007
Registered office changed on 08/05/07
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned;director resigned
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
Registered office changed on 16/01/07 from: 4-5 loveridge mews london NW6 2DP
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 18/03/06; full list of members
dot icon01/05/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 18/03/05; full list of members
dot icon14/06/2005
Secretary's particulars changed;director's particulars changed
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 18/03/04; full list of members
dot icon21/04/2004
Secretary's particulars changed;director's particulars changed
dot icon07/07/2003
Registered office changed on 08/07/03 from: flat 5 united house mayflower street rotherhithe london SE16 4JL
dot icon20/05/2003
Certificate of change of name
dot icon30/03/2003
Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2003
Secretary resigned
dot icon30/03/2003
Director resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon27/03/2003
Registered office changed on 28/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon17/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banwait, Gurpal Singh
Director
18/12/2006 - Present
9
Sardar, Maha
Director
18/03/2003 - 21/12/2006
6
Shah, Sujan
Director
18/12/2006 - Present
23
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
17/03/2003 - 17/03/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
17/03/2003 - 17/03/2003
3353

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 D8 LIMITED

GLOBAL D8 LIMITED is an(a) Dissolved company incorporated on 17/03/2003 with the registered office located at 32 Aldershot Road, Fleet, Hampshire GU51 3NN. There are currently 3 active directors 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 D8 LIMITED?

toggle

GLOBAL D8 LIMITED is currently Dissolved. It was registered on 17/03/2003 and dissolved on 15/10/2013.

Where is GLOBAL D8 LIMITED located?

toggle

GLOBAL D8 LIMITED is registered at 32 Aldershot Road, Fleet, Hampshire GU51 3NN.

What does GLOBAL D8 LIMITED do?

toggle

GLOBAL D8 LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GLOBAL D8 LIMITED?

toggle

The latest filing was on 15/10/2013: Final Gazette dissolved following liquidation.