GLOBAL INTAKE LIMITED

Register to unlock more data on OkredoRegister

GLOBAL INTAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787806

Incorporation date

03/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon04/08/2022
Final Gazette dissolved following liquidation
dot icon04/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon03/01/2022
Liquidators' statement of receipts and payments to 2021-11-02
dot icon18/11/2020
Liquidators' statement of receipts and payments to 2020-11-02
dot icon06/01/2020
Liquidators' statement of receipts and payments to 2019-11-02
dot icon06/01/2019
Liquidators' statement of receipts and payments to 2018-11-02
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-11-02
dot icon19/12/2016
Liquidators' statement of receipts and payments to 2016-11-02
dot icon03/12/2015
Registered office address changed from Cvr Global Llp 3 Brindley Place Birmingham B1 2JB to Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB on 2015-12-04
dot icon23/11/2015
Registered office address changed from St Owen's Chambers 22 st. Owen Street Hereford HR1 2PL to Cvr Global Llp 3 Brindley Place Birmingham B1 2JB on 2015-11-24
dot icon17/11/2015
Statement of affairs with form 4.19
dot icon17/11/2015
Appointment of a voluntary liquidator
dot icon17/11/2015
Resolutions
dot icon16/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Richard Campbell Mitchelson as a director on 2015-02-28
dot icon03/03/2015
Termination of appointment of Andrew Alexander Kain as a director on 2015-02-28
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Aileen Dover as a director
dot icon24/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon03/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon18/04/2012
Sub-division of shares on 2012-04-13
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon18/04/2012
Resolutions
dot icon24/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon19/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon19/06/2011
Director's details changed for Mrs Aileen Carrie Dover on 2011-04-20
dot icon19/06/2011
Director's details changed for Mr Andrew Alexander Kain on 2010-10-20
dot icon16/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/11/2010
Appointment of Mrs Aileen Carrie Dover as a director
dot icon03/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon03/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon26/11/2009
Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 2009-11-27
dot icon25/11/2009
Termination of appointment of Nathan Maknight Company Secretarial Limited as a secretary
dot icon05/07/2009
Return made up to 04/06/09; full list of members
dot icon21/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/08/2008
Return made up to 02/07/08; no change of members
dot icon12/05/2008
Registered office changed on 13/05/2008 from elgar house, holmer road hereford herefordshire HR4 9SF
dot icon12/05/2008
Appointment terminated secretary bethan kain
dot icon12/05/2008
Secretary appointed nathan maknight company secretarial LIMITED
dot icon21/06/2007
Return made up to 04/06/07; no change of members
dot icon31/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon14/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon28/06/2006
Return made up to 04/06/06; full list of members
dot icon03/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon13/06/2005
Return made up to 04/06/05; full list of members
dot icon10/01/2005
Accounts for a dormant company made up to 2004-02-28
dot icon23/12/2004
Accounting reference date shortened from 30/06/04 to 28/02/04
dot icon23/08/2004
Return made up to 04/06/04; full list of members
dot icon04/06/2003
Secretary resigned
dot icon03/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Campbell Mitchelson
Director
27/02/2015 - Present
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/06/2003 - 03/06/2003
99600
Kain, Andrew Alexander
Director
03/06/2003 - 27/02/2015
11
Dover, Aileen Carrie
Director
13/10/2010 - 11/02/2014
7
Kain, Bethan Jane
Secretary
03/06/2003 - 24/04/2008
3

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 INTAKE LIMITED

GLOBAL INTAKE LIMITED is an(a) Dissolved company incorporated on 03/06/2003 with the registered office located at Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands B1 2JB. 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 INTAKE LIMITED?

toggle

GLOBAL INTAKE LIMITED is currently Dissolved. It was registered on 03/06/2003 and dissolved on 04/08/2022.

Where is GLOBAL INTAKE LIMITED located?

toggle

GLOBAL INTAKE LIMITED is registered at Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands B1 2JB.

What does GLOBAL INTAKE LIMITED do?

toggle

GLOBAL INTAKE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GLOBAL INTAKE LIMITED?

toggle

The latest filing was on 04/08/2022: Final Gazette dissolved following liquidation.