GLOBAL ENVIRONMENT FORUM LIMITED
Overview
| Company Name | GLOBAL ENVIRONMENT FORUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01033028 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL ENVIRONMENT FORUM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLOBAL ENVIRONMENT FORUM LIMITED located?
| Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL ENVIRONMENT FORUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMD BRASS TACKS LIMITED | Dec 19, 2003 | Dec 19, 2003 |
| RARE PUBLISHING LIMITED | Oct 02, 2003 | Oct 02, 2003 |
| BELL POTTINGER FIRST FINANCIAL LIMITED | Sep 18, 2001 | Sep 18, 2001 |
| FIRST FINANCIAL ADVERTISING LIMITED | May 22, 1991 | May 22, 1991 |
| RED LION FINANCIAL LIMITED | Jul 06, 1988 | Jul 06, 1988 |
| GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED | Mar 04, 1985 | Mar 04, 1985 |
| GOOD RELATIONS CORPORATE AFFAIRS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| GOOD PRESENTATION LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| SHIPWAY KENDRICK & ASSOCIATES LIMITED | Nov 30, 1971 | Nov 30, 1971 |
What are the latest accounts for GLOBAL ENVIRONMENT FORUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GLOBAL ENVIRONMENT FORUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||
Confirmation statement made on Oct 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Chime Limited as a person with significant control on Oct 01, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Fiona Mary Sharp on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of GLOBAL ENVIRONMENT FORUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 184391050001 | |||||
| DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175283660001 | ||||||
| DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
| SMITH, Mark William | Secretary | The Coach House Garston Park Ivy Mill Lane RH9 8NE Godstone Surrey | British | 31134280001 | ||||||
| TOLLISS, Thomas George | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | British | 132011490001 | ||||||
| CARROLL, Roger Joseph | Director | 81 Thetford Road KT3 5DS New Malden Surrey | British | 11658300001 | ||||||
| COLES, John Antony | Director | 13 Bramfield Road SW11 6RA London | British | 31246020002 | ||||||
| DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | United Kingdom | British | 45449440002 | |||||
| FISHER, Anthony | Director | 42 Sherwood Road NW4 1AD London | England | British | 67008780001 | |||||
| FORDE, Mathew Ivo Hubert Boys | Director | 74 Chartfield Avenue SW15 6HQ London | United Kingdom | British | 31246030001 | |||||
| GEWANTER, Henry Leonard | Director | 21 Arundel Gardens Notting Hill W11 2LN London | Usa | 55412800001 | ||||||
| HOLT, Elizabeth Catherine Sarah | Director | 10 Kenley Road St Margarets TW1 1JU Twickenham Middlesex | British | 57022400001 | ||||||
| LOMAX, Michael Acworth | Director | 7 Ashworth Road W9 1JW London | British | 31246050001 | ||||||
| PARKER, Timothy Hugh | Director | The Barn Valley Farm, Kersall NG22 0BJ Newark Nottinghamshire | British | 52236040005 | ||||||
| POTTINGER, Piers Julian Dominic | Director | The Old Rectory Wixoe CO10 8UG Sudbury Suffolk | United Kingdom | British | 779160001 | |||||
| SEABRIGHT, Mark Douglas | Director | 14 Gilbert House 44 Trinity Church Road SW13 8EG London | United Kingdom | British | 30243380003 | |||||
| SHARP, Fiona Mary | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 66457680002 | |||||
| SMITH, Mark William | Director | The Coach House Garston Park Ivy Mill Lane RH9 8NE Godstone Surrey | British | 31134280001 | ||||||
| TELLING, David Michael Peter | Director | 30 Gironde Road Fulham SW6 7DZ London | British | 81257010001 | ||||||
| WOOD, William Jerry | Director | Hornbeam 19 Pelhams Walk KT10 8QA Esher Surrey | England | British | 31246110002 |
Who are the persons with significant control of GLOBAL ENVIRONMENT FORUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chime Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLOBAL ENVIRONMENT FORUM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 14, 2002 Delivered On Nov 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 19, 1997 Delivered On May 27, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Full mortgage debenture | Created On Jul 08, 1992 Delivered On Jul 17, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined) | |
Short particulars See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Full mortgage debenture | Created On Jul 08, 1992 Delivered On Jul 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined). | |
Short particulars See relevant form 395 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of set off. | Created On Jun 09, 1986 Delivered On Jun 16, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars Any sums standing to the credit of any future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set-off | Created On Jun 11, 1981 Delivered On Jun 26, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars Any sums standing to the credit of any account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0