Admirals Way Canary Wharf
London
E14 9XQ
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 July 2019) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Secretary Name | Steven Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pinnacles Waltham Abbey EN9 1TG |
Secretary Name | Mr Robin Bruce Rumsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Director Name | Mr Robin Bruce Rumsam |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Director Name | Mrs Susan Ann Seaby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Registered Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Global Aware International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,527 |
Cash | £397,092 |
Current Liabilities | £274,293 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
21 March 2019 | Termination of appointment of Robin Bruce Rumsam as a director on 21 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 June 2016 | Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages) |
6 June 2016 | Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 April 2016 | Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016 (1 page) |
7 April 2016 | Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Robin Bruce Rumsam as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Robin Bruce Rumsam as a secretary on 31 March 2016 (1 page) |
22 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
29 November 2010 | Director's details changed for Mr David Evans on 26 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr David Evans on 26 November 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 February 2010 | Termination of appointment of Susan Seaby as a director (1 page) |
5 February 2010 | Termination of appointment of Susan Seaby as a director (1 page) |
19 October 2009 | Director's details changed for Mrs Susan Ann Seaby on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Susan Ann Seaby on 19 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Robin Bruce Rumsam on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mrs Susan Ann Seaby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robin Bruce Rumsam on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Robin Bruce Rumsam on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David Evans on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mrs Susan Ann Seaby on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Robin Bruce Rumsam on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Robin Bruce Rumsam on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Evans on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Evans on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mrs Susan Ann Seaby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robin Bruce Rumsam on 1 October 2009 (2 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 December 2008 | Director appointed mrs susan ann seaby (1 page) |
19 December 2008 | Director appointed mrs susan ann seaby (1 page) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
15 July 2008 | Director appointed robin bruce rumsam (1 page) |
15 July 2008 | Director appointed robin bruce rumsam (1 page) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 66 highwood gardens clayhall essex IG5 0AB (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 66 highwood gardens clayhall essex IG5 0AB (1 page) |
25 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
27 July 2004 | Incorporation (7 pages) |
27 July 2004 | Incorporation (7 pages) |