Company NameGlobal Equity Investment Limited
Company StatusDissolved
Company Number07969057
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pamela Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 30 January 2024)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr John Graham Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
Director NameMrs Susan Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2012(same day as company formation)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL

Location

Registered AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kmk Holdings Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,124
Cash£440
Current Liabilities£92,518

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
1 November 2023Termination of appointment of Susan Reilly as a director on 26 October 2023 (1 page)
1 November 2023Application to strike the company off the register (1 page)
31 October 2023Termination of appointment of John Graham Jackson as a director on 31 October 2022 (1 page)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
30 March 2022Registered office address changed from Unit 8, Suite 3 Kingsdale Business Centre Regina Road Romford CM1 1PE United Kingdom to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 March 2022 (1 page)
30 March 2022Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Romford CM1 1PE on 30 March 2022 (1 page)
21 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 January 2022Appointment of Mrs Susan Reilly as a director on 12 January 2022 (2 pages)
12 January 2022Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 January 2022Micro company accounts made up to 28 February 2020 (7 pages)
12 January 2022Administrative restoration application (3 pages)
12 January 2022Micro company accounts made up to 28 February 2021 (7 pages)
27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 28 February 2018 with no updates (2 pages)
20 September 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
20 September 2018Administrative restoration application (3 pages)
20 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Appointment of Mr John Graham Jackson as a director on 1 January 2017 (2 pages)
13 June 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page)
13 June 2017Appointment of Mrs Pamela Randall as a director on 1 January 2017 (2 pages)
13 June 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 1 January 2017 (1 page)
13 June 2017Appointment of Mrs Pamela Randall as a director on 1 January 2017 (2 pages)
13 June 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page)
13 June 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 1 January 2017 (1 page)
13 June 2017Appointment of Mr John Graham Jackson as a director on 1 January 2017 (2 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
29 March 2016Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
29 March 2016Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
17 December 2013Amended accounts made up to 28 February 2013 (3 pages)
17 December 2013Amended accounts made up to 28 February 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)