GLOBAL MARKETING HUB LTD

49a The Avenue 49a The Avenue, Pinner, HA5 4EL, England
StatusDISSOLVED
Company No.08065117
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 21 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

GLOBAL MARKETING HUB LTD is an dissolved private limited company with number 08065117. It was incorporated 12 years, 21 days ago, on 11 May 2012 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is 49a The Avenue 49a The Avenue, Pinner, HA5 4EL, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 28 Church Road Stanmore Middlesex HA7 4XR England

Change date: 2020-03-06

New address: 49a the Avenue Hatch End Pinner HA5 4EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-15

Psc name: Ben Keighley

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jay Kotecha

Notification date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Keighley

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-15

Officer name: Mr Jay Kotecha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 28 Church Road Stanmore Middlesex HA7 4XR

Old address: 27a the Avenue Hatch End Pinner HA5 4EL England

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

New address: 27a the Avenue Hatch End Pinner HA5 4EL

Old address: 18 Tithe Farm Avenue Harrow Middlesex HA2 9AE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Jay Kotecha

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Ben Keighley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: 18 Tithe Farm Avenue Harrow Middlesex HA2 9AE

Old address: 28 Church Road Stanmore Middlesex HA7 4XR

Change date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

New address: 28 Church Road Stanmore Middlesex HA7 4XR

Change date: 2014-09-22

Old address: 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-30

Officer name: Sanjay Pravinchandra Dhanani

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bessingham Financial Services Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Dhanani

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Kotecha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bessingham Financial Services Ltd

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M S CLOTHING LTD.

48 - 50 ROLLESTON STREET,LEICESTER,LE5 3ST

Number:03169321
Status:ACTIVE
Category:Private Limited Company

BBIW CONSULTANCY SERVICES LIMITED

32D NORTHSIDE NORTH SIDE WANDSWORTH COMMON,LONDON,SW18 2SL

Number:09872563
Status:ACTIVE
Category:Private Limited Company

CLERKENWELL GREEN ASSOCIATION

THE FORGE,LONDON,E14 3AE

Number:01415266
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONTISPED LIMITED

GARDEN HOUSE FARM,BURY ST EDMUNDS,IP30 9TN

Number:01261923
Status:ACTIVE
Category:Private Limited Company

GOING FOR GOLD LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:07640376
Status:ACTIVE
Category:Private Limited Company

MARTYN SAUNDERS BUILDERS LIMITED

MANOR COTTAGE,PINNER,HA5 3EN

Number:08518897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source