Company NameGlobal Aware (UK) Limited
Company StatusDissolved
Company Number05190195
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Charles Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish,English
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ensign House
Admirals Way Canary Wharf
London
E14 9XQ
Secretary NameInsight Nominees Limited (Corporation)
StatusClosed
Appointed31 March 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2019)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameSteven Goode
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Pinnacles
Waltham Abbey
EN9 1TG
Secretary NameMr Robin Bruce Rumsam
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 7 months after company formation)
Appointment Duration10 years (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ensign House
Admirals Way Canary Wharf
London
E14 9XQ
Director NameMr Robin Bruce Rumsam
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ensign House
Admirals Way Canary Wharf
London
E14 9XQ
Director NameMrs Susan Ann Seaby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ensign House
Admirals Way Canary Wharf
London
E14 9XQ

Location

Registered AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Global Aware International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,527
Cash£397,092
Current Liabilities£274,293

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
21 March 2019Termination of appointment of Robin Bruce Rumsam as a director on 21 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
6 June 2016Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages)
6 June 2016Director's details changed for Mr David Charles Evans on 30 November 2010 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 April 2016Registered 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 2016Registered 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 2016Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages)
7 April 2016Appointment of Insight Nominees Limited as a secretary on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Robin Bruce Rumsam as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Robin Bruce Rumsam as a secretary on 31 March 2016 (1 page)
22 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(5 pages)
22 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
29 November 2010Director's details changed for Mr David Evans on 26 November 2010 (2 pages)
29 November 2010Director's details changed for Mr David Evans on 26 November 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Termination of appointment of Susan Seaby as a director (1 page)
5 February 2010Termination of appointment of Susan Seaby as a director (1 page)
19 October 2009Director's details changed for Mrs Susan Ann Seaby on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Susan Ann Seaby on 19 October 2009 (2 pages)
6 October 2009Secretary's details changed for Robin Bruce Rumsam on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mrs Susan Ann Seaby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robin Bruce Rumsam on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Robin Bruce Rumsam on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr David Evans on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Susan Ann Seaby on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Robin Bruce Rumsam on 1 October 2009 (1 page)
6 October 2009Director's details changed for Robin Bruce Rumsam on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Evans on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Evans on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Susan Ann Seaby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robin Bruce Rumsam on 1 October 2009 (2 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 December 2008Director appointed mrs susan ann seaby (1 page)
19 December 2008Director appointed mrs susan ann seaby (1 page)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
15 July 2008Director appointed robin bruce rumsam (1 page)
15 July 2008Director appointed robin bruce rumsam (1 page)
15 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: 66 highwood gardens clayhall essex IG5 0AB (1 page)
17 November 2005Registered office changed on 17/11/05 from: 66 highwood gardens clayhall essex IG5 0AB (1 page)
25 August 2005Return made up to 27/07/05; full list of members (6 pages)
25 August 2005Return made up to 27/07/05; full list of members (6 pages)
27 July 2004Incorporation (7 pages)
27 July 2004Incorporation (7 pages)