This company is commonly known as Global City Cards Ltd.. The company was founded 15 years ago and was given the registration number 06661034. The firm's registered office is in BASINGSTOKE. You can find them at 4 Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | GLOBAL CITY CARDS LTD. |
---|---|---|
Company Number | : | 06661034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manwick Cottage, 2 Manwick Road, Felixstowe, IP11 2DQ | Secretary | 31 July 2008 | Active |
5 Prospect House, Ocean Way, Ocean Village, Southampton, England, SO14 3TJ | Director | 31 July 2008 | Active |
Manwick Cottage, 2 Manwick Road, Felixstowe, IP11 2DQ | Director | 31 July 2008 | Active |
9, Gardiner Road, Bramley Fields, Basingstoke, RG24 9FH | Director | 31 July 2008 | Active |
4, Elmwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WG | Director | 31 July 2008 | Active |
Mr Michael Christopher Franks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Prospect House, Ocean Way, Southampton, England, SO14 3TJ |
Nature of control | : |
|
Mr Enrico Celotti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 5 Prospect House, Ocean Way, Southampton, England, SO14 3TJ |
Nature of control | : |
|
Mrs Laurence Michele Pruvost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 5 Prospect House, Ocean Way, Southampton, England, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-13 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-26 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-05-26 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-09-08 | Insolvency | Liquidation in administration proposals. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Change of name | Certificate change of name company. | Download |
2016-02-22 | Change of name | Change of name notice. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.