This company is commonly known as Global Imperial Solutions Ltd. The company was founded 32 years ago and was given the registration number 02665244. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, London, Bedford Row, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GLOBAL IMPERIAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 02665244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1991 |
End of financial year | : | 31 July 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, Bedford Row, London, England, WC1R 4HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28 Bedford Row, London, Bedford Row, London, England, WC1R 4HE | Director | 31 May 2011 | Active |
45 Longdon Wood, Keston, BR2 6EN | Secretary | 23 January 1992 | Active |
12 North Pole Road, London, W10 6QL | Secretary | 17 November 1997 | Active |
12 North Pole Road, London, W10 6QL | Secretary | 01 March 1994 | Active |
18 Lynmouth Gardens, Perivale, UB6 7HR | Secretary | 12 March 2002 | Active |
18 Lynmouth Gardens, Perivale, UB6 7HR | Secretary | 06 November 1996 | Active |
Milestone, Royal Parade, Chislehurst, BR7 6NW | Corporate Secretary | 21 March 1996 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 22 November 1991 | Active |
45 Longdon Wood, Keston, BR2 6EN | Director | 23 January 1992 | Active |
Palco House, 17 Beavor Lane, London, W6 9AR | Director | 15 December 2009 | Active |
126 Hamilton Terrace, St Johns Wood, London, NW8 9UT | Director | 24 July 2000 | Active |
Flat 1 19 Wadham Gardens, London, NW3 3DN | Director | 11 July 2005 | Active |
14 Cavendish Avenue, St Johns Wood, London, NW8 9JE | Director | 23 January 1992 | Active |
126 Hamilton Terrace, London, NW8 9UT | Director | 17 November 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 22 November 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-08 | Resolution | Resolution. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-05-07 | Officers | Termination secretary company with name termination date. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Resolution | Resolution. | Download |
2015-10-19 | Accounts | Change account reference date company previous extended. | Download |
2015-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-04-03 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-04-02 | Address | Change registered office address company with date old address. | Download |
2014-03-27 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-27 | Accounts | Change account reference date company previous extended. | Download |
2013-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.