GLOBAL LEGAL SERVICES LIMITED
Overview
| Company Name | GLOBAL LEGAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04081863 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL LEGAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLOBAL LEGAL SERVICES LIMITED located?
| Registered Office Address | 36 Whitefriars Street EC4Y 8BQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL LEGAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for GLOBAL LEGAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 21 Bloomsbury Square London WC1A 2NS England to 36 Whitefriars Street London EC4Y 8BQ on Aug 28, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Timothy Charles Mark Higginson as a secretary on Mar 02, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square London WC1A 2NS on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Milorad Todorovic as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Waterman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GLOBAL LEGAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TODOROVIC, Milorad | Director | Whitefriars Street EC4Y 8BQ London 36 England | Serbia | Serbian | 188573380001 | |||||
| ALLEN, Kay | Secretary | 105 Bridgwater Road Bathpool TA2 8BD Taunton | British | 77411820003 | ||||||
| BROWN, Amanda | Secretary | Bramble Cottage Barrington TA19 0JD Ilminster Somerset | British | 47214800001 | ||||||
| HIGGINSON, Timothy Charles Mark | Secretary | Bloomsbury Square WC1A 2NS London 21 England | British | 150063530001 | ||||||
| VAIL, Elizabeth Lorna | Secretary | Rosedene 4 South Street TA13 5AD South Petherton Somerset | British | 50172490002 | ||||||
| CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | Windsor House Temple Row B2 5JX Birmingham West Midlands | 900015590001 | |||||||
| BRADFORD, Paul Andrew | Director | Blush House Bue Hill Holcombe Rogus TA21 Wellington Somerset | British | 73171540001 | ||||||
| BROWN, Amanda | Director | Bramble Cottage Barrington TA19 0JD Ilminster Somerset | United Kingdom | British | 47214800001 | |||||
| MARSHALL, Paul | Director | 19 Rivermead Avenue EX8 3BH Exmouth Devon | England | English | 86293500003 | |||||
| NIGHTINGILL, Gary | Director | Brant House Roughmoor Bishops Hill TA1 5AA Taunton Somerset | England | English | 72767750002 | |||||
| SHIFFERS, Anthony Graham | Director | Trimshayes Barn Stockland EX14 9LL Honiton Devon | United Kingdom | British | 35053540001 | |||||
| SHIFFERS, Anthony Graham | Director | Trimshayes Barn Stockland EX14 9LL Honiton Devon | United Kingdom | British | 35053540001 | |||||
| WATERMAN, Mark Vernon | Director | Chancery Lane WC2A 1LS London 22 | England | British | 73274830005 | |||||
| CREDITREFORM LIMITED | Nominee Director | Windsor House Temple Row B2 5JX Birmingham | 900011610001 |
Who are the persons with significant control of GLOBAL LEGAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Javier Pena | Apr 06, 2016 | Whitefriars Street EC4Y 8BQ London 36 | No |
Nationality: Spanish Country of Residence: Spain | |||
Natures of Control
| |||
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