Wilmslow
Cheshire
SK9 1DA
Director Name | Dr Zaki Al-Tamimi |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Secretary Name | Mrs Dalal Al-Tamimi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | globalpaint2000.com |
---|---|
Email address | [email protected] |
Telephone | 01625 527717 |
Telephone region | Macclesfield |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dalal Al-tamimi 50.00% Ordinary |
---|---|
1 at £1 | Zaki Al-tamimi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,102 |
Cash | £55,229 |
Current Liabilities | £68,795 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 22 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 May 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
14 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
2 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 August 2014 | Company name changed global paint 2000 LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Company name changed global paint 2000 LIMITED\certificate issued on 07/08/14
|
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Resolutions
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Dalal Al-Tamimi on 24 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Dalal Al-Tamimi on 24 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Zaki Al-Tamimi on 24 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Zaki Al-Tamimi on 24 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
10 January 2007 | Return made up to 24/05/06; full list of members (2 pages) |
10 January 2007 | Return made up to 24/05/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
12 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
25 November 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 November 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Incorporation (10 pages) |
24 May 2001 | Incorporation (10 pages) |