Company NameGlobal Sovereign Limited
Company StatusDissolved
Company Number07345413
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Arthur Richmond
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(6 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 15 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Longsands Lane
Fulwood
Preston
Lancashire
PR2 9PS
Director NameMrs Stephanie Frances Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A-B, Grove Mill The Green
Eccleston
Chorley
PR7 5PH
Director NameMr Bernard Samuel Baron
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2014)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 24
Clyde Road
Manchester
M20 2HN
Director NameMr William James Robson Douglas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2016)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Gifford Road
Longformacus
Duns
Berwickshire
TD11 3NZ
Scotland

Location

Registered AddressUnit 3 Evolution House St. Davids Park
Ewloe
Deeside
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

90k at £1Stephen Richmond
94.74%
Ordinary
5k at £1Global Sovereign LTD
5.26%
Ordinary

Financials

Year2014
Net Worth£3,921,481
Cash£228,159
Current Liabilities£238,044

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
17 September 2018Registered office address changed from Woodlake Park Glascoed Usk Pontypool NP4 0TE Wales to Unit 3 Evolution House St. Davids Park Ewloe Deeside CH5 3XP on 17 September 2018 (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 March 2018Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to Woodlake Park Glascoed Usk Pontypool NP4 0TE on 28 March 2018 (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Registered office address changed from 7 Caxton Park Wright Street Manchester M16 9EW to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 7 Caxton Park Wright Street Manchester M16 9EW to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 14 July 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 February 2016Termination of appointment of William James Robson Douglas as a director on 2 January 2016 (1 page)
21 February 2016Termination of appointment of William James Robson Douglas as a director on 2 January 2016 (1 page)
1 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 95,000
(4 pages)
1 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 95,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 95,000
(4 pages)
27 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 95,000
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 January 2014Termination of appointment of Bernard Baron as a director (1 page)
13 January 2014Appointment of Mr William James Robson Douglas as a director (2 pages)
13 January 2014Appointment of Mr William James Robson Douglas as a director (2 pages)
13 January 2014Termination of appointment of Bernard Baron as a director (1 page)
1 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 95,000
(4 pages)
1 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 95,000
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
31 August 2012Appointment of Mr Bernard Samuel Baron as a director (2 pages)
31 August 2012Appointment of Mr Bernard Samuel Baron as a director (2 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 June 2011Registered office address changed from Unit a-B, Grove Mill the Green Eccleston Chorley PR7 5PH United Kingdom on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from Unit a-B, Grove Mill the Green Eccleston Chorley PR7 5PH United Kingdom on 27 June 2011 (2 pages)
15 March 2011Termination of appointment of Stephanie Hall as a director (2 pages)
15 March 2011Termination of appointment of Stephanie Hall as a director (2 pages)
15 March 2011Appointment of Stephen Arthur Richmond as a director (3 pages)
15 March 2011Appointment of Stephen Arthur Richmond as a director (3 pages)
13 August 2010Incorporation (47 pages)
13 August 2010Incorporation (47 pages)