Company NameGlobal Textile Js Limited
Company StatusDissolved
Company NumberSC393405
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jacek Szramke
Date of BirthNovember 1990 (Born 33 years ago)
NationalityPolish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Sebastian Szramke
Date of BirthJune 1994 (Born 29 years ago)
NationalityPolish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
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 £1Jacek Szramke
50.00%
Ordinary
1 at £1Sebastian Szramke
50.00%
Ordinary

Financials

Year2014
Net Worth£4,304
Current Liabilities£57,955

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (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)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 11 April 2012 (1 page)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Sebastian Szramke on 1 February 2012 (2 pages)
10 April 2012Director's details changed for Mr Jacek Szramke on 1 February 2012 (2 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Sebastian Szramke on 1 February 2012 (2 pages)
10 April 2012Director's details changed for Mr Jacek Szramke on 1 February 2012 (2 pages)
10 April 2012Director's details changed for Mr Sebastian Szramke on 1 February 2012 (2 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Jacek Szramke on 1 February 2012 (2 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)