This company is commonly known as Global Logistics Worldwide Limited. The company was founded 25 years ago and was given the registration number 03599730. The firm's registered office is in LONDON. You can find them at 88 Crawford Street, , London, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.
Name | : | GLOBAL LOGISTICS WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 03599730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Crawford Street, London, W1H 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7RB | Director | 30 September 2017 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 25 January 2022 | Active |
88, Crawford Street, London, W1H 2EJ | Secretary | 30 September 2017 | Active |
88, Crawford Street, London, England, W1H 2EJ | Secretary | 29 January 2014 | Active |
10, Liddall Way, West Drayton, United Kingdom, UB7 8PG | Secretary | 20 July 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 July 1998 | Active |
400, Park Avenue, Suite 1210, New York, United States, | Director | 02 August 2012 | Active |
400, Park Avenue, Suite 1210, New York, Usa, | Director | 02 August 2012 | Active |
9, Sycamore Drive, Frimley, Camberley, United Kingdom, GU16 8PN | Director | 13 August 2012 | Active |
400, Park Avenue, Suite 1210, New York, Usa, 10022 | Director | 02 August 2012 | Active |
400 Park Avenue, Suite 1210, Newyork, United States, | Director | 13 August 2012 | Active |
60 Square Hill Road, Roslyn Heights, New York, United States, 11577 | Director | 28 June 2014 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 30 September 2017 | Active |
1156 N. Windsor Drive, Kannapolis, North Carolina, United States, 28081 | Director | 28 June 2014 | Active |
10, Liddall Way, West Drayton, United Kingdom, UB7 8PG | Director | 20 July 1998 | Active |
88, Crawford Street, London, United Kingdom, W1H 2EJ | Director | 01 August 2011 | Active |
8 Carylls Meadow, West Grinstead, Horsham, RH13 8HW | Director | 20 July 1998 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 08 January 2021 | Active |
88, Crawford Street, London, England, W1H 2EJ | Corporate Director | 29 March 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 July 1998 | Active |
Bonded Services Acquisition Ltd | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 88, Crawford Street, London, United Kingdom, W1H 2EJ |
Nature of control | : |
|
Novo Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 88, Crawford Street, London, England, W1H 2EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-10 | Resolution | Resolution. | Download |
2022-04-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Gazette | Gazette filings brought up to date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.