UKBizDB.co.uk

GLOBAL STORAGE SOLUTIONS LTD

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

This company is commonly known as Global Storage Solutions Ltd. The company was founded 8 years ago and was given the registration number 09951057. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:GLOBAL STORAGE SOLUTIONS LTD
Company Number:09951057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 January 2016
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Secretary01 February 2018Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director22 January 2018Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director23 February 2018Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director22 June 2018Active
2 Rock Cottages, Graigwen, Pontypridd, Wales, CF37 2EE

Director13 September 2017Active
2 Rock Cottages, Graigwen, Pontypridd, Wales, CF37 2EE

Director30 September 2017Active
2 Rock Cottages, Graigwen, Pontypridd, Wales, CF37 2EE

Director14 January 2016Active

People with Significant Control

Mr Didier Maurice Andre Canville
Notified on:11 April 2018
Status:Active
Date of birth:November 1957
Nationality:French
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith Barry Lenoux Dublin
Notified on:23 February 2018
Status:Active
Date of birth:January 1966
Nationality:British
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Patricia Bailyes
Notified on:18 September 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Wales
Address:2 Rock Cottages, Graigwen, Pontypridd, Wales, CF37 2EE
Nature of control:
  • Significant influence or control
Mrs Charlotte Patricia Bailyes
Notified on:12 January 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Wales
Address:2 Rock Cottages, Graigwen, Pontypridd, Wales, CF37 2EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-03Gazette

Gazette dissolved liquidation.

Download
2021-06-03Insolvency

Liquidation compulsory return final meeting.

Download
2019-12-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-12-05Address

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

Download
2019-09-07Insolvency

Liquidation compulsory winding up order.

Download
2018-11-11Address

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

Download
2018-11-11Accounts

Accounts with accounts type dormant.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-16Address

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

Download
2018-02-14Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2018-02-07Officers

Appoint person secretary company with name date.

Download
2018-01-28Dissolution

Dissolution withdrawal application strike off company.

Download
2018-01-28Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-12-12Gazette

Gazette notice voluntary.

Download
2017-12-05Dissolution

Dissolution application strike off company.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.