GLOBAL MARKETING HUB LTD
Status | DISSOLVED |
Company No. | 08065117 |
Category | Private Limited Company |
Incorporated | 11 May 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 27 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bessingham Financial Services Ltd
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sanjay Dhanani
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Kotecha
Documents
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
Appoint corporate director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bessingham Financial Services Ltd
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
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 |
THE FORGE,LONDON,E14 3AE
Number: | 01415266 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GARDEN HOUSE FARM,BURY ST EDMUNDS,IP30 9TN
Number: | 01261923 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |