Company NameGlobal Express Trading Limited
Company StatusDissolved
Company Number06935954
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date29 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Qaisar Riaz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Zeeshan Khurram
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 St. Marks Street
Manchester
M19 3HG
Director NameMrs Saira Qaisar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed15 May 2010(11 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampshire Avenue
Slough
Berkshire
SL1 3AQ
Director NameMr Faisal Riaz
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampshire Avenue
Slough
SL1 3AQ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£68,146
Cash£21,038
Current Liabilities£11,918

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2016Final Gazette dissolved following liquidation (1 page)
29 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
29 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
20 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (13 pages)
20 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (13 pages)
20 July 2015Liquidators statement of receipts and payments to 14 May 2015 (13 pages)
7 July 2014Liquidators statement of receipts and payments to 14 May 2014 (13 pages)
7 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (13 pages)
7 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (13 pages)
28 February 2014Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ United Kingdom on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ United Kingdom on 28 February 2014 (2 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Statement of affairs with form 4.19 (4 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Statement of affairs with form 4.19 (4 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 30,000
(3 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 30,000
(3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Termination of appointment of Faisal Riaz as a director (1 page)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
23 January 2012Termination of appointment of Faisal Riaz as a director (1 page)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
27 May 2011Appointment of Mr Qaisar Riaz as a director (2 pages)
27 May 2011Appointment of Mr Qaisar Riaz as a director (2 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
28 December 2010Appointment of Mr Faisal Riaz as a director (2 pages)
28 December 2010Termination of appointment of Saira Qaisar as a director (1 page)
28 December 2010Termination of appointment of Saira Qaisar as a director (1 page)
28 December 2010Appointment of Mr Faisal Riaz as a director (2 pages)
4 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
17 May 2010Appointment of Mrs Saira Qaisar as a director (2 pages)
17 May 2010Appointment of Mrs Saira Qaisar as a director (2 pages)
15 May 2010Termination of appointment of Zeeshan Khurram as a director (1 page)
15 May 2010Termination of appointment of Zeeshan Khurram as a director (1 page)
15 May 2010Registered office address changed from 21 St. Marks Street Manchester M19 3HG on 15 May 2010 (1 page)
15 May 2010Registered office address changed from 21 St. Marks Street Manchester M19 3HG on 15 May 2010 (1 page)
4 March 2010Withdraw the company strike off application (2 pages)
4 March 2010Withdraw the company strike off application (2 pages)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
17 June 2009Incorporation (15 pages)
17 June 2009Incorporation (15 pages)