Company NameGlobal Team Limited
Company StatusDissolved
Company Number07532740
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMiss Karen Lesley Hanley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Beaumont House
26 Spital Square
London
E1 6DX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Cash£480
Current Liabilities£46,990

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
30 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (22 pages)
19 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (25 pages)
19 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (25 pages)
12 December 2015Registered office address changed from 17 Beaumont House 26 Spital Square London E1 6DX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from 17 Beaumont House 26 Spital Square London E1 6DX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 12 December 2015 (2 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
10 December 2015Statement of affairs with form 4.19 (6 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Statement of affairs with form 4.19 (6 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
6 August 2012Director's details changed for Miss Karen Hanley on 3 August 2012 (2 pages)
6 August 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Miss Karen Hanley on 3 August 2012 (2 pages)
6 August 2012Registered office address changed from Beaumont House 26 Spital Square London E1 6DX England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Beaumont House 26 Spital Square London E1 6DX England on 6 August 2012 (1 page)
6 August 2012Director's details changed for Miss Karen Hanley on 3 August 2012 (2 pages)
6 August 2012Registered office address changed from Beaumont House 26 Spital Square London E1 6DX England on 6 August 2012 (1 page)
6 August 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
18 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2011Incorporation (20 pages)
17 February 2011Incorporation (20 pages)