GLOBAL OFFICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GLOBAL OFFICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03918209

Incorporation date

01/02/2000

Size

Medium

Contacts

Registered address

Registered address

Kpmg Llp, 8 Princes Parade, Liverpool L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon02/09/2010
Final Gazette dissolved following liquidation
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-17
dot icon02/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-04
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-07-04
dot icon20/01/2009
Liquidators' statement of receipts and payments to 2009-01-04
dot icon24/07/2008
Liquidators' statement of receipts and payments to 2008-07-04
dot icon13/07/2007
Registered office changed on 14/07/07 from: kpmg LLP st james square manchester M2 6DS
dot icon04/07/2007
Administrator's progress report
dot icon04/07/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/02/2007
Administrator's progress report
dot icon25/09/2006
Statement of administrator's proposal
dot icon14/09/2006
Result of meeting of creditors
dot icon10/08/2006
Statement of affairs
dot icon19/07/2006
Registered office changed on 20/07/06 from: kpmg LLP st james square manchester M2 6DS
dot icon19/07/2006
Registered office changed on 20/07/06 from: unit 7 enterprise court prince street bradford west yorkshire BD4 6HQ
dot icon16/07/2006
Appointment of an administrator
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Director resigned
dot icon12/02/2006
Return made up to 17/01/06; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon10/10/2005
Accounts for a medium company made up to 2005-05-31
dot icon09/01/2005
Return made up to 17/01/05; full list of members
dot icon11/10/2004
Accounts for a medium company made up to 2004-05-31
dot icon29/03/2004
Return made up to 17/01/04; full list of members
dot icon11/02/2004
Registered office changed on 12/02/04 from: units 6-9-15 albion mills factory street dudley hill bradford west yorkshire BD4 9NN
dot icon02/02/2004
Particulars of mortgage/charge
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/08/2003
Accounts for a medium company made up to 2003-05-31
dot icon27/07/2003
New director appointed
dot icon11/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Certificate of change of name
dot icon27/01/2003
Return made up to 17/01/03; full list of members
dot icon22/10/2002
Accounts for a medium company made up to 2002-05-31
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon23/04/2002
£ ic 100/20 27/03/02 £ sr 80@1=80
dot icon05/03/2002
Particulars of mortgage/charge
dot icon28/01/2002
Return made up to 17/01/02; full list of members
dot icon28/01/2002
Secretary's particulars changed
dot icon14/01/2002
Director resigned
dot icon09/08/2001
Particulars of mortgage/charge
dot icon04/07/2001
Full accounts made up to 2001-05-31
dot icon15/06/2001
Accounting reference date extended from 31/01/01 to 31/05/01
dot icon25/04/2001
New secretary appointed
dot icon08/04/2001
Secretary resigned
dot icon28/02/2001
Registered office changed on 01/03/01 from: units 6-9-15 albion mills factory street dudley hill bradford BR4 9NN
dot icon25/02/2001
Accounting reference date shortened from 28/02/01 to 31/01/01
dot icon25/02/2001
Return made up to 02/02/01; full list of members
dot icon25/02/2001
Director's particulars changed
dot icon25/02/2001
Registered office changed on 26/02/01
dot icon25/06/2000
Secretary resigned
dot icon19/06/2000
Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/2000
New secretary appointed
dot icon29/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Registered office changed on 15/03/00 from: adam & co woolston house tetley street bradford BD1 2NP
dot icon13/02/2000
New secretary appointed
dot icon13/02/2000
Registered office changed on 14/02/00 from: highstone information services highstone house 165 high street barnet herts EN5 5SU
dot icon13/02/2000
New director appointed
dot icon01/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2005
dot iconLast change occurred
30/05/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/05/2005
dot iconNext account date
30/05/2006
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
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
01/02/2000 - 01/02/2000
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
01/02/2000 - 01/02/2000
2651
ADAM & CO SECRETARIAL LIMITED
Corporate Secretary
11/06/2000 - 26/03/2001
65
Saide, Gulnawaz Nawaz
Director
09/07/2003 - 16/02/2006
1
Rasib, Sheraz Ahmed
Director
02/02/2000 - Present
2

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 OFFICE SOLUTIONS LIMITED

GLOBAL OFFICE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 01/02/2000 with the registered office located at Kpmg Llp, 8 Princes Parade, Liverpool L3 1QH. There are currently 2 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 OFFICE SOLUTIONS LIMITED?

toggle

GLOBAL OFFICE SOLUTIONS LIMITED is currently Dissolved. It was registered on 01/02/2000 and dissolved on 02/09/2010.

Where is GLOBAL OFFICE SOLUTIONS LIMITED located?

toggle

GLOBAL OFFICE SOLUTIONS LIMITED is registered at Kpmg Llp, 8 Princes Parade, Liverpool L3 1QH.

What does GLOBAL OFFICE SOLUTIONS LIMITED do?

toggle

GLOBAL OFFICE SOLUTIONS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GLOBAL OFFICE SOLUTIONS LIMITED?

toggle

The latest filing was on 02/09/2010: Final Gazette dissolved following liquidation.