GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787944

Incorporation date

10/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon02/04/2014
Final Gazette dissolved following liquidation
dot icon02/01/2014
Liquidators' statement of receipts and payments to 2013-12-23
dot icon02/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/01/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon16/01/2013
Liquidators' statement of receipts and payments
dot icon16/01/2013
Liquidators' statement of receipts and payments
dot icon16/01/2013
Liquidators' statement of receipts and payments
dot icon16/01/2013
Liquidators' statement of receipts and payments
dot icon16/01/2013
Liquidators' statement of receipts and payments
dot icon16/01/2013
Liquidators' statement of receipts and payments
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-18
dot icon05/07/2012
Liquidators' statement of receipts and payments
dot icon05/07/2012
Liquidators' statement of receipts and payments
dot icon05/07/2012
Liquidators' statement of receipts and payments
dot icon05/07/2012
Liquidators' statement of receipts and payments
dot icon20/02/2012
Liquidators' statement of receipts and payments to 2011-12-18
dot icon15/08/2011
Termination of appointment of Kevin Victory as a director
dot icon15/08/2011
Termination of appointment of John Victory as a director
dot icon26/06/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon29/12/2009
Liquidators' statement of receipts and payments to 2009-12-18
dot icon06/01/2009
Statement of affairs with form 4.19
dot icon06/01/2009
Appointment of a voluntary liquidator
dot icon06/01/2009
Resolutions
dot icon30/12/2008
Registered office changed on 31/12/2008 from 537 old york road london SW18 2TG
dot icon18/09/2008
Return made up to 30/05/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 30/05/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/10/2006
Return made up to 30/05/06; full list of members
dot icon16/07/2006
Location of register of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon12/02/2006
Secretary resigned
dot icon12/02/2006
New secretary appointed;new director appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/07/2005
Return made up to 11/06/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon20/07/2004
Return made up to 11/06/04; full list of members
dot icon05/06/2003
Return made up to 11/06/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon09/06/2002
Return made up to 11/06/02; full list of members
dot icon23/01/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/06/2001
Return made up to 11/06/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-09-30
dot icon05/03/2001
Compulsory strike-off action has been discontinued
dot icon27/02/2001
Return made up to 11/06/00; full list of members
dot icon27/02/2001
Registered office changed on 28/02/01
dot icon27/02/2001
Location of register of members address changed
dot icon27/02/2001
Secretary resigned
dot icon19/02/2001
First Gazette notice for compulsory strike-off
dot icon20/11/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
New secretary appointed
dot icon18/06/2000
Secretary resigned
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Director resigned
dot icon19/08/1999
Registered office changed on 20/08/99 from: 2ND floor mountbarrow house 12 elizabeth street SW1W 9RB
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon27/07/1999
Certificate of change of name
dot icon18/07/1999
Director resigned
dot icon18/07/1999
Secretary resigned
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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
COMAT CONSULTING SERVICES LIMITED
Corporate Secretary
13/06/2000 - 01/02/2006
113
Grant Secretaries Limited
Nominee Secretary
10/06/1999 - 05/07/1999
695
Victory, John Michael
Director
01/02/2006 - 09/08/2011
16
Victory, Kevin Patrick
Director
06/12/1999 - 09/08/2011
26
Grant Directors Limited
Nominee Director
10/06/1999 - 05/07/1999
697

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 INTERACTIVE MEDIA RECRUITMENT LIMITED

GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at 24 Conduit Place, London W2 1EP. 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 INTERACTIVE MEDIA RECRUITMENT LIMITED?

toggle

GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 02/04/2014.

Where is GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED located?

toggle

GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED is registered at 24 Conduit Place, London W2 1EP.

What does GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED do?

toggle

GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for GLOBAL INTERACTIVE MEDIA RECRUITMENT LIMITED?

toggle

The latest filing was on 02/04/2014: Final Gazette dissolved following liquidation.