UKBizDB.co.uk

GLOBAL IMPERIAL SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26-28 Bedford Row, London, Bedford Row, London, England, WC1R 4HE

Director31 May 2011Active
45 Longdon Wood, Keston, BR2 6EN

Secretary23 January 1992Active
12 North Pole Road, London, W10 6QL

Secretary17 November 1997Active
12 North Pole Road, London, W10 6QL

Secretary01 March 1994Active
18 Lynmouth Gardens, Perivale, UB6 7HR

Secretary12 March 2002Active
18 Lynmouth Gardens, Perivale, UB6 7HR

Secretary06 November 1996Active
Milestone, Royal Parade, Chislehurst, BR7 6NW

Corporate Secretary21 March 1996Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 November 1991Active
45 Longdon Wood, Keston, BR2 6EN

Director23 January 1992Active
Palco House, 17 Beavor Lane, London, W6 9AR

Director15 December 2009Active
126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

Director24 July 2000Active
Flat 1 19 Wadham Gardens, London, NW3 3DN

Director11 July 2005Active
14 Cavendish Avenue, St Johns Wood, London, NW8 9JE

Director23 January 1992Active
126 Hamilton Terrace, London, NW8 9UT

Director17 November 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director22 November 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-11Gazette

Gazette dissolved liquidation.

Download
2021-06-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-08Resolution

Resolution.

Download
2016-05-11Address

Change registered office address company with date old address new address.

Download
2016-05-07Officers

Termination secretary company with name termination date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Resolution

Resolution.

Download
2015-10-19Accounts

Change account reference date company previous extended.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Mortgage

Mortgage create with deed with charge number.

Download
2014-04-03Mortgage

Mortgage create with deed with charge number.

Download
2014-04-02Address

Change registered office address company with date old address.

Download
2014-03-27Mortgage

Mortgage create with deed with charge number.

Download
2014-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Change account reference date company previous extended.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.