GLOBAL INSIGHT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GLOBAL INSIGHT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136829

Incorporation date

02/06/1987

Size

Full

Contacts

Registered address

Registered address

Ihs, Willoughby Road, Bracknell, Berkshire RG12 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon05/07/2012
Application to strike the company off the register
dot icon12/04/2012
Statement of capital on 2012-04-13
dot icon12/04/2012
Solvency Statement dated 30/03/12
dot icon12/04/2012
Resolutions
dot icon02/04/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon16/01/2012
Appointment of Mr Simon Dunlop as a director on 2012-01-16
dot icon04/01/2012
Termination of appointment of Gino Carlo Ussi as a director on 2011-12-23
dot icon07/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-11-30
dot icon23/03/2011
Termination of appointment of Scott Key as a director
dot icon23/11/2010
Termination of appointment of Linda Lee as a director
dot icon17/08/2010
Full accounts made up to 2009-11-30
dot icon14/07/2010
Annual return made up to 2010-07-08
dot icon19/01/2010
Annual return made up to 2009-12-29
dot icon06/12/2009
Appointment of Robert John Smith as a director
dot icon06/12/2009
Director's details changed for Gino Carlo Ussi on 2009-10-26
dot icon06/12/2009
Director's details changed for Jaspal Chahal on 2009-10-26
dot icon26/09/2009
Full accounts made up to 2008-11-30
dot icon16/09/2009
Registered office changed on 17/09/2009 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU
dot icon09/02/2009
Return made up to 29/12/08; full list of members
dot icon07/01/2009
Director appointed scott key
dot icon07/01/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon05/01/2009
Appointment Terminated Director and Secretary michael kargula
dot icon04/01/2009
Appointment Terminated Director joseph kasputys
dot icon01/01/2009
Director appointed jaspal chahal
dot icon23/12/2008
Secretary appointed francis joseph mullins
dot icon23/12/2008
Director appointed gino carlo ussi
dot icon23/12/2008
Director appointed linda luke lee
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 29/12/07; full list of members
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Director's particulars changed
dot icon24/01/2007
Return made up to 29/12/06; full list of members
dot icon26/11/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 29/12/05; full list of members
dot icon23/11/2005
Nc inc already adjusted 31/12/04
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Particulars of contract relating to shares
dot icon11/05/2005
Ad 31/12/04--------- £ si 1100461@1=1100461 £ ic 1550/1102011
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon07/03/2005
Full accounts made up to 2003-12-31
dot icon27/01/2005
Return made up to 29/12/04; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/03/2004
Location of debenture register
dot icon25/03/2004
Location of register of members
dot icon25/03/2004
Location of register of directors' interests
dot icon02/02/2004
Return made up to 29/12/03; full list of members
dot icon29/08/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
Full accounts made up to 2001-12-31
dot icon13/03/2003
Return made up to 29/12/02; full list of members
dot icon08/02/2003
Resolutions
dot icon08/02/2003
Resolutions
dot icon08/02/2003
Resolutions
dot icon03/11/2002
Certificate of change of name
dot icon23/04/2002
Full accounts made up to 2000-12-31
dot icon21/02/2002
Return made up to 29/12/01; full list of members
dot icon13/01/2002
Statement of affairs
dot icon13/01/2002
Ad 24/09/01--------- £ si 550@1=550 £ ic 1000/1550
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
£ nc 1000/1550 24/09/01
dot icon28/10/2001
Certificate of change of name
dot icon04/10/2001
Return made up to 29/12/00; full list of members
dot icon04/10/2001
Location of register of members address changed
dot icon04/10/2001
Location of debenture register address changed
dot icon11/07/2001
New secretary appointed;new director appointed
dot icon24/05/2001
Secretary resigned;director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon14/05/2001
Registered office changed on 15/05/01 from: aldgate house 33 aldgate high street london EC3N 1DL
dot icon14/05/2001
Auditor's resignation
dot icon17/04/2001
Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL
dot icon17/04/2001
Director's particulars changed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon27/12/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/02/2000
Return made up to 29/12/99; full list of members
dot icon20/02/2000
Registered office changed on 21/02/00
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Registered office changed on 10/08/99 from: mappin house 4 winsley street london W1N 7AR
dot icon26/01/1999
Return made up to 29/12/98; full list of members
dot icon26/01/1999
Secretary's particulars changed;director's particulars changed
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon22/02/1998
Return made up to 29/12/97; full list of members
dot icon22/02/1998
Location of debenture register address changed
dot icon22/02/1998
Location of register of members
dot icon05/01/1998
Director's particulars changed
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
New director appointed
dot icon23/01/1997
Return made up to 29/12/96; full list of members
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Director resigned
dot icon25/01/1996
Return made up to 29/12/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon22/01/1995
Return made up to 29/12/94; no change of members
dot icon09/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Location of register of members
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon13/12/1994
New director appointed
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon01/03/1994
Return made up to 29/12/93; no change of members
dot icon01/03/1994
Registered office changed on 02/03/94
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 29/12/92; full list of members
dot icon16/03/1993
Registered office changed on 17/03/93
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon03/01/1992
Return made up to 27/11/91; no change of members
dot icon12/11/1991
Full group accounts made up to 1990-12-31
dot icon13/06/1991
New secretary appointed
dot icon13/06/1991
Return made up to 29/12/90; no change of members
dot icon13/06/1991
Registered office changed on 14/06/91 from: ebury gate 23 lower belgrave street london SW1W 0NW
dot icon25/03/1991
Full accounts made up to 1989-12-31
dot icon17/01/1991
New director appointed
dot icon21/11/1990
Director resigned
dot icon17/07/1990
Secretary resigned
dot icon19/02/1990
Return made up to 29/12/89; full list of members
dot icon12/11/1989
Secretary resigned;new secretary appointed
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon24/04/1989
Full accounts made up to 1987-12-31
dot icon12/12/1988
Return made up to 05/12/88; full list of members
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Accounting reference date notified as 31/12
dot icon18/08/1987
Resolutions
dot icon17/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1987
Registered office changed on 18/08/87 from: 124-128 city road london EC1V 2NJ
dot icon23/07/1987
Certificate of change of name
dot icon02/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chahal, Jaspal Kaur
Director
05/12/2008 - Present
62
Stanton, Mark
Director
28/12/2000 - 06/05/2001
84
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
28/07/1994 - 23/11/1994
240
SISEC LIMITED
Corporate Secretary
23/11/1994 - 06/02/1997
225
Jansen, Marcelle Rhoda
Director
06/02/1997 - 06/05/2001
5

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 INSIGHT (HOLDINGS) LIMITED

GLOBAL INSIGHT (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 02/06/1987 with the registered office located at Ihs, Willoughby Road, Bracknell, Berkshire RG12 8FB. There are currently 4 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 INSIGHT (HOLDINGS) LIMITED?

toggle

GLOBAL INSIGHT (HOLDINGS) LIMITED is currently Dissolved. It was registered on 02/06/1987 and dissolved on 29/10/2012.

Where is GLOBAL INSIGHT (HOLDINGS) LIMITED located?

toggle

GLOBAL INSIGHT (HOLDINGS) LIMITED is registered at Ihs, Willoughby Road, Bracknell, Berkshire RG12 8FB.

What does GLOBAL INSIGHT (HOLDINGS) LIMITED do?

toggle

GLOBAL INSIGHT (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GLOBAL INSIGHT (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.