GLOBAL TRADE & SUPPLY LIMITED

Register to unlock more data on OkredoRegister

GLOBAL TRADE & SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03893002

Incorporation date

12/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

151 Askew Road, London W12 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1999)
dot icon18/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2017
First Gazette notice for voluntary strike-off
dot icon23/06/2017
Application to strike the company off the register
dot icon22/05/2017
First Gazette notice for compulsory strike-off
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/05/2014
Compulsory strike-off action has been discontinued
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon10/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon09/04/2013
Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 2013-04-10
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/07/2011
Termination of appointment of Company Secretariat (Uk) Limited as a secretary
dot icon14/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon13/04/2011
Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 2011-04-14
dot icon02/03/2011
Amended accounts made up to 2009-03-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Company Secretariat (Uk) Limited on 2009-10-01
dot icon14/04/2010
Director's details changed for Mr Hanei El Hadidi on 2009-10-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 02/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/06/2008
Return made up to 02/03/08; full list of members
dot icon29/05/2008
Director's change of particulars / hanei el hadidi / 02/02/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/06/2007
Return made up to 02/03/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/03/2006
Return made up to 02/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/03/2005
Return made up to 02/03/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 02/03/04; full list of members
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon26/02/2004
Secretary resigned
dot icon16/12/2003
Registered office changed on 17/12/03 from: 346C high street chatham kent ME4 4NP
dot icon13/12/2003
Registered office changed on 14/12/03 from: 2 bath place london EC2A 3JJ
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2003
Director's particulars changed
dot icon03/02/2003
Return made up to 13/12/02; change of members
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
Secretary resigned
dot icon16/09/2002
Certificate of change of name
dot icon14/01/2002
Return made up to 13/12/01; no change of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/03/2001
Return made up to 13/12/00; full list of members
dot icon26/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon21/08/2000
Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Registered office changed on 22/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon12/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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
El-Hadidi, Hanei
Director
16/12/1999 - Present
11
AA COMPANY SERVICES LIMITED
Nominee Secretary
12/12/1999 - 16/12/1999
6011
BUYVIEW LTD
Nominee Director
12/12/1999 - 16/12/1999
6028
FRIARS SECRETARIAT LIMITED
Corporate Secretary
22/09/2002 - 13/08/2003
34
Jamil, Osamg
Secretary
16/12/1999 - 22/09/2002
-

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 TRADE & SUPPLY LIMITED

GLOBAL TRADE & SUPPLY LIMITED is an(a) Dissolved company incorporated on 12/12/1999 with the registered office located at 151 Askew Road, London W12 9AU. 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 TRADE & SUPPLY LIMITED?

toggle

GLOBAL TRADE & SUPPLY LIMITED is currently Dissolved. It was registered on 12/12/1999 and dissolved on 18/09/2017.

Where is GLOBAL TRADE & SUPPLY LIMITED located?

toggle

GLOBAL TRADE & SUPPLY LIMITED is registered at 151 Askew Road, London W12 9AU.

What does GLOBAL TRADE & SUPPLY LIMITED do?

toggle

GLOBAL TRADE & SUPPLY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for GLOBAL TRADE & SUPPLY LIMITED?

toggle

The latest filing was on 18/09/2017: Final Gazette dissolved via voluntary strike-off.