GLOBAL BUSINESS CENTRE LIMITED
Overview
| Company Name | GLOBAL BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05044183 |
| 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 BUSINESS CENTRE LIMITED?
- (7487) /
Where is GLOBAL BUSINESS CENTRE LIMITED located?
| Registered Office Address | Nkp House 3rd Floor Front 93-95 Borough High Street SE1 1NL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL ACCOUNTANCY CENTRE LIMITED | Jan 26, 2006 | Jan 26, 2006 |
| BRICKFORD SERVICES LIMITED | Feb 13, 2004 | Feb 13, 2004 |
What are the latest accounts for GLOBAL BUSINESS CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GLOBAL BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on Oct 19, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jan 01, 2010
| 2 pages | SH01 | ||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gac Secretary Ltd on Feb 13, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed global accountancy centre LIMITED\certificate issued on 25/07/08 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of GLOBAL BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GAC SECRETARY LTD | Secretary | 8th Floor Ellerman House 12-20 Camomile Street EC3A 7PT London Unit 3 United Kingdom |
| 126881520001 | ||||||||||
| RAMANAH, Kamesh | Director | Royal Road 111 Poudre D'Or Hamlet Mauritius | Mauritius | Mauritian | 89437020001 | |||||||||
| RAMANAH, Carla Jane | Secretary | Flat No 7 Rosse Gardens Desvignes Drive SE13 6PA London | British | 119655360001 | ||||||||||
| ROONEY, Aman Antoinette | Secretary | 161 Cleveland Way SG1 6BU Stevenage Hertfordshire | British | 109279970001 | ||||||||||
| REGENT SECRETARIAL LIMITED | Secretary | 161 Cleveland Way SG1 6BU Stevenage Hertfordshire | 93614320001 | |||||||||||
| BAZILLE, Alain Pierre Jacques | Director | Flat 12 Cedar Court Sheen Lane SW14 8JN London | United Kingdom | French | 92350370001 | |||||||||
| RAMANAH, Carla Jane | Director | Flat No 7 Rosse Gardens Desvignes Drive SE13 6PA London | British | 119655360001 | ||||||||||
| RAMANAH, Kamesh | Director | Royal Road 111 Poudre D'Or Hamlet Mauritius | Mauritius | Mauritian | 89437020001 | |||||||||
| RAMANAH, Koosraj | Director | Flat 7 Rosse Gardens Desvignes Drive SE13 6PA London | United Kingdom | Mauritian | 116412220001 | |||||||||
| SAMBAY ASSOCIATES LIMITED | Director | 4th Floor Lawford House, Albert Place N3 1RL London | 92195480001 |
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