Company NameGlobal Hospitality (UK) Ltd
Company StatusDissolved
Company NumberSC423821
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr Siroosh Bavarsad
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Siroosh Bavarsad
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,250
Cash£736
Current Liabilities£7,872

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2017Final Gazette dissolved following liquidation (1 page)
17 October 2017Final Gazette dissolved following liquidation (1 page)
17 July 2017Notice of final meeting of creditors (3 pages)
17 July 2017Notice of final meeting of creditors (3 pages)
25 January 2016Notice of winding up order (1 page)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Notice of winding up order (1 page)
25 January 2016Registered office address changed from , 402 Sauchiehall Street, Glasgow, Lanarkshire, G2 3JD to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from , 402 Sauchiehall Street, Glasgow, Lanarkshire, G2 3JD to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 25 January 2016 (2 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)