GLOBAL I.P.S. LIMITED

Register to unlock more data on OkredoRegister

GLOBAL I.P.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02717784

Incorporation date

25/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London EC2M 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1992)
dot icon04/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon08/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 26/05/08; full list of members
dot icon06/08/2008
Registered office changed on 07/08/2008 from 725 green lanes winchmore hill london N21 3RX
dot icon05/08/2008
Director's Change of Particulars / gary kirby / 04/08/2008 / HouseName/Number was: , now: 66; Street was: 30 maplecroft lane, now: highland road; Post Code was: EN9 2NS, now: EN9 2PX
dot icon05/08/2008
Secretary's Change of Particulars / kenneth kirby / 04/08/2008 / HouseName/Number was: , now: 66; Street was: 30 maplecroft lane, now: highland road; Post Code was: EN9 2NS, now: EN9 2PX
dot icon10/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/07/2007
Return made up to 26/05/07; no change of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/06/2006
Return made up to 26/05/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon19/06/2005
Return made up to 26/05/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/06/2004
Return made up to 26/05/04; full list of members
dot icon20/04/2004
Ad 31/07/03--------- £ si 2@1=2 £ ic 100/102
dot icon20/04/2004
Nc inc already adjusted 31/07/03
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon31/05/2003
Return made up to 26/05/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/09/2002
Return made up to 26/05/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon18/06/2001
Return made up to 26/05/01; full list of members
dot icon11/02/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Accounts for a small company made up to 2000-07-31
dot icon24/09/2000
Return made up to 26/05/00; full list of members
dot icon24/09/2000
Director's particulars changed
dot icon23/02/2000
Accounts for a small company made up to 1999-07-31
dot icon18/08/1999
Return made up to 26/05/99; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-07-31
dot icon12/08/1998
Return made up to 26/05/98; no change of members
dot icon12/08/1998
Secretary's particulars changed;director's particulars changed
dot icon25/01/1998
Accounts for a small company made up to 1997-07-31
dot icon27/07/1997
Return made up to 26/05/97; no change of members
dot icon07/06/1997
Accounts for a small company made up to 1996-07-31
dot icon20/05/1996
Accounts for a small company made up to 1995-07-31
dot icon15/05/1996
Return made up to 26/05/96; full list of members
dot icon02/01/1996
Return made up to 26/05/95; no change of members
dot icon02/01/1996
Secretary's particulars changed
dot icon29/04/1995
Accounts for a small company made up to 1994-07-31
dot icon25/05/1994
Registered office changed on 26/05/94 from: studio house delmare road cheshunt herts
dot icon18/05/1994
Return made up to 26/05/94; no change of members
dot icon20/03/1994
Accounts for a small company made up to 1993-07-31
dot icon22/07/1993
Return made up to 26/05/93; full list of members
dot icon25/04/1993
Ad 07/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1993
Director resigned
dot icon01/02/1993
Accounting reference date notified as 31/07
dot icon02/08/1992
Registered office changed on 03/08/92 from: 14/15 high street hitchin herts SG15 1AT
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1992
Certificate of change of name
dot icon25/06/1992
Registered office changed on 26/06/92 from: classic house 174-180 old street london EC1V 9BP
dot icon25/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/05/1992 - 15/06/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/05/1992 - 15/06/1992
36021
Sargent, Sarah Jane
Director
15/06/1992 - 30/07/2000
2
Kirby, Gary Steven
Director
15/06/1992 - Present
-
Kirby, Kenneth Barrie
Secretary
30/07/2000 - Present
-

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 I.P.S. LIMITED

GLOBAL I.P.S. LIMITED is an(a) Dissolved company incorporated on 25/05/1992 with the registered office located at The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London EC2M 1NH. 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 I.P.S. LIMITED?

toggle

GLOBAL I.P.S. LIMITED is currently Dissolved. It was registered on 25/05/1992 and dissolved on 04/01/2010.

Where is GLOBAL I.P.S. LIMITED located?

toggle

GLOBAL I.P.S. LIMITED is registered at The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London EC2M 1NH.

What does GLOBAL I.P.S. LIMITED do?

toggle

GLOBAL I.P.S. LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for GLOBAL I.P.S. LIMITED?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via compulsory strike-off.