Company NameGlobal Techniques Limited
Company StatusDissolved
Company Number06468834
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameStuart Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence AddressWillem Van Hillegaerbergstraat 34
Rotterdam
3051rg
Holland
Director NameMr Clifford MacDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleFootball Coach
Country of ResidenceEngland
Correspondence Address17 Fairlop Avenue
Canvey Island
Essex
SS8 9DX
Secretary NameStuart Brown
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address33 Arundel Road
Benfleet
Essex
SS7 4EE
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed07 October 2008(9 months after company formation)
Appointment Duration1 year (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Stuart Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£825
Cash£2,806
Current Liabilities£3,631

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (2 pages)
31 January 2013Application to strike the company off the register (2 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(3 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Director's details changed for Stuart Brown on 10 November 2008 (1 page)
14 February 2011Director's details changed for Stuart Brown on 10 November 2008 (1 page)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
21 January 2011Termination of appointment of David Wood as a secretary (1 page)
21 January 2011Termination of appointment of David Wood as a secretary (1 page)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Stuart Brown on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Stuart Brown on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 March 2009Accounts made up to 31 January 2009 (1 page)
21 January 2009Return made up to 10/01/09; full list of members (3 pages)
21 January 2009Return made up to 10/01/09; full list of members (3 pages)
23 October 2008Secretary appointed david wood (1 page)
23 October 2008Secretary appointed david wood (1 page)
20 October 2008Appointment terminated secretary stuart brown (1 page)
20 October 2008Appointment terminated director cliff macdonald (1 page)
20 October 2008Appointment Terminated Secretary stuart brown (1 page)
20 October 2008Appointment Terminated Director cliff macdonald (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2008Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008Incorporation (17 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Incorporation (17 pages)