Company NameGlobal Trading (EK) Limited
Company StatusDissolved
Company NumberSC378912
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vincenzo Dedeu
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameAlexander Mark Franco
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed08 June 2011(1 year after company formation)
Appointment Duration5 years, 6 months (closed 20 December 2016)
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Vncenzo Dedeu
100.00%
Ordinary

Financials

Year2014
Net Worth£477
Current Liabilities£90,440

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(3 pages)
18 June 2012Director's details changed for Alexander Mark Franco on 8 June 2011 (2 pages)
18 June 2012Director's details changed for Alexander Mark Franco on 8 June 2011 (2 pages)
18 June 2012Director's details changed for Alexander Mark Franco on 8 June 2011 (2 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(3 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 11 April 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 October 2011Appointment of Alexander Mark Franco as a director (2 pages)
20 October 2011Appointment of Alexander Mark Franco as a director (2 pages)
7 June 2011Director's details changed for Mr Vincenzo Dedeu on 20 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Vincenzo Dedeu on 20 May 2011 (2 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)