GLOBAL BUSINESS CENTRE LIMITED

GLOBAL BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLOBAL BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05044183
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLOBAL BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL ACCOUNTANCY CENTRE LIMITEDJan 26, 2006Jan 26, 2006
    BRICKFORD SERVICES LIMITEDFeb 13, 2004Feb 13, 2004

    What are the latest accounts for GLOBAL BUSINESS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GLOBAL BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Dec 31, 2011 to Apr 30, 2012

    1 pagesAA01

    Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on Oct 19, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2011

    Statement of capital on Feb 16, 2011

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Jan 01, 2010

    • Capital: GBP 1,000
    2 pagesSH01

    Annual return made up to Feb 13, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gac Secretary Ltd on Feb 13, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    Certificate of change of name

    Company name changed global accountancy centre LIMITED\certificate issued on 25/07/08
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    1 pages225

    Total exemption small company accounts made up to Feb 28, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of GLOBAL BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAC SECRETARY LTD
    8th Floor Ellerman House
    12-20 Camomile Street
    EC3A 7PT London
    Unit 3
    United Kingdom
    Secretary
    8th Floor Ellerman House
    12-20 Camomile Street
    EC3A 7PT London
    Unit 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06463381
    126881520001
    RAMANAH, Kamesh
    Royal Road
    111 Poudre D'Or Hamlet
    Mauritius
    Director
    Royal Road
    111 Poudre D'Or Hamlet
    Mauritius
    MauritiusMauritian89437020001
    RAMANAH, Carla Jane
    Flat No 7 Rosse Gardens
    Desvignes Drive
    SE13 6PA London
    Secretary
    Flat No 7 Rosse Gardens
    Desvignes Drive
    SE13 6PA London
    British119655360001
    ROONEY, Aman Antoinette
    161 Cleveland Way
    SG1 6BU Stevenage
    Hertfordshire
    Secretary
    161 Cleveland Way
    SG1 6BU Stevenage
    Hertfordshire
    British109279970001
    REGENT SECRETARIAL LIMITED
    161 Cleveland Way
    SG1 6BU Stevenage
    Hertfordshire
    Secretary
    161 Cleveland Way
    SG1 6BU Stevenage
    Hertfordshire
    93614320001
    BAZILLE, Alain Pierre Jacques
    Flat 12 Cedar Court
    Sheen Lane
    SW14 8JN London
    Director
    Flat 12 Cedar Court
    Sheen Lane
    SW14 8JN London
    United KingdomFrench92350370001
    RAMANAH, Carla Jane
    Flat No 7 Rosse Gardens
    Desvignes Drive
    SE13 6PA London
    Director
    Flat No 7 Rosse Gardens
    Desvignes Drive
    SE13 6PA London
    British119655360001
    RAMANAH, Kamesh
    Royal Road
    111 Poudre D'Or Hamlet
    Mauritius
    Director
    Royal Road
    111 Poudre D'Or Hamlet
    Mauritius
    MauritiusMauritian89437020001
    RAMANAH, Koosraj
    Flat 7 Rosse Gardens
    Desvignes Drive
    SE13 6PA London
    Director
    Flat 7 Rosse Gardens
    Desvignes Drive
    SE13 6PA London
    United KingdomMauritian116412220001
    SAMBAY ASSOCIATES LIMITED
    4th Floor
    Lawford House, Albert Place
    N3 1RL London
    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