London
W1G 9QR
Secretary Name | Mr Jonathan Egan |
---|---|
Status | Resigned |
Appointed | 08 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Liscard Business Centre 188 Liscard Road Wallasey Cheshire CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Jonathan Egan 100.00% Ordinary |
---|
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Termination of appointment of Jonathan Egan as a director (1 page) |
23 May 2011 | Termination of appointment of Jonathan Egan as a director (1 page) |
23 May 2011 | Termination of appointment of Jonathan Egan as a secretary (1 page) |
23 May 2011 | Termination of appointment of Jonathan Egan as a secretary (1 page) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN on 17 February 2011 (1 page) |
26 January 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 26 January 2011 (2 pages) |
19 January 2011 | Company name changed g w textiles LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Company name changed g w textiles LIMITED\certificate issued on 19/01/11
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Change of name notice (2 pages) |
4 August 2010 | Company name changed globalware LTD\certificate issued on 04/08/10
|
4 August 2010 | Company name changed globalware LTD\certificate issued on 04/08/10
|
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 July 2010 (1 page) |
8 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
8 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
8 July 2010 | Appointment of Mr Jonathan Andrew Egan as a director (2 pages) |
8 July 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
8 July 2010 | Appointment of Mr Jonathan Egan as a secretary (1 page) |
8 July 2010 | Appointment of Mr Jonathan Egan as a secretary (1 page) |
8 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
8 July 2010 | Appointment of Mr Jonathan Andrew Egan as a director (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
22 November 2004 | Incorporation (8 pages) |
22 November 2004 | Incorporation (8 pages) |