About

Registered Number: 07717822
Date of Incorporation: 26/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2018 (5 years and 9 months ago)
Registered Address: Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Gazelle Global Ltd was founded on 26 July 2011 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Richard Geoffrey 26 July 2011 - 1
THE GAZELLE FOUNDATION 29 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LAWLOR, Tony Paul 26 July 2011 25 May 2012 1
TYRER, Allan 25 May 2012 29 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2018
LIQ13 - N/A 23 April 2018
LIQ03 - N/A 28 June 2017
RESOLUTIONS - N/A 13 May 2016
AD01 - Change of registered office address 13 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2016
4.70 - N/A 13 May 2016
AR01 - Annual Return 06 August 2015
CH02 - Change of particulars for corporate director 06 August 2015
AD01 - Change of registered office address 30 June 2015
AP02 - Appointment of corporate director 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
AR01 - Annual Return 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
RESOLUTIONS - N/A 05 July 2012
SH01 - Return of Allotment of shares 05 July 2012
TM02 - Termination of appointment of secretary 29 June 2012
AD01 - Change of registered office address 29 June 2012
AP03 - Appointment of secretary 29 June 2012
CERTNM - Change of name certificate 07 March 2012
CONNOT - N/A 07 March 2012
SH01 - Return of Allotment of shares 25 August 2011
SH01 - Return of Allotment of shares 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 11 August 2011
NEWINC - New incorporation documents 26 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.