Company NameGlobal Plus Limited
Company StatusDissolved
Company Number07004381
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Liviu Bibiri
Date of BirthOctober 1976 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed02 October 2009(1 month after company formation)
Appointment Duration9 years (closed 16 October 2018)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameMr Liviu Bibiri
StatusClosed
Appointed02 October 2009(1 month after company formation)
Appointment Duration9 years (closed 16 October 2018)
RoleCompany Director
Correspondence AddressFlat9.Gilbert House
The Drive
London
E17 3DQ
Director NameMr Liviu Bibiri
Date of BirthOctober 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressFlat9,Gilbert House
The Drive Walthamstow
London
E17 3DQ
Secretary NameMr Liviu Bibiri
NationalityRomanian
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat9,Gilbert House
The Drive Walthamstow
London
E17 3DQ
Director NameMr Vasile Nastiuc
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed15 June 2013(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT

Location

Registered Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Liviu Bibiri
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,599
Cash£780
Current Liabilities£4,044

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Notification of Liviu Bibiri as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Liviu Bibiri as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
27 September 2013Termination of appointment of Vasile Nastiuc as a director (1 page)
27 September 2013Appointment of Mr Vasile Nastiuc as a director (2 pages)
27 September 2013Appointment of Mr Vasile Nastiuc as a director (2 pages)
27 September 2013Termination of appointment of Vasile Nastiuc as a director (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 September 2012Director's details changed for Mr Liviu Bibiri on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Mr Liviu Bibiri on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from Flat 9 Gilbert House the Drive Walthamstow London E17 3DQ United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Flat 9 Gilbert House the Drive Walthamstow London E17 3DQ United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Flat 9 Gilbert House the Drive Walthamstow London E17 3DQ United Kingdom on 6 June 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 February 2011Appointment of Mr Liviu Bibiri as a secretary (2 pages)
22 February 2011Appointment of Mr Liviu Bibiri as a secretary (2 pages)
22 February 2011Appointment of Mr Liviu Bibiri as a director (2 pages)
22 February 2011Appointment of Mr Liviu Bibiri as a director (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Termination of appointment of Liviu Bibiri as a director (1 page)
4 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (2 pages)
4 November 2010Termination of appointment of Liviu Bibiri as a secretary (1 page)
4 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (2 pages)
4 November 2010Termination of appointment of Liviu Bibiri as a secretary (1 page)
4 November 2010Termination of appointment of Liviu Bibiri as a director (1 page)
28 August 2009Incorporation (19 pages)
28 August 2009Incorporation (19 pages)