About

Registered Number: 06916456
Date of Incorporation: 27/05/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET,

 

Having been setup in 2009, Global & Prohealth Ltd has its registered office in Oldbury, it has a status of "Dissolved". The current directors of this company are listed as Dobson, Erica, Fletcher, Ian, White, Ian, Bertipaglia, Gilberto, Micaglio, Lorenzo Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTIPAGLIA, Gilberto 09 October 2013 07 October 2014 1
MICAGLIO, Lorenzo Maria 09 October 2013 26 September 2018 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Erica 25 July 2016 - 1
FLETCHER, Ian 12 July 2016 25 July 2016 1
WHITE, Ian 26 March 2012 12 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 30 November 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AR01 - Annual Return 13 July 2016
AP03 - Appointment of secretary 13 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 07 December 2015
DISS40 - Notice of striking-off action discontinued 04 November 2015
AR01 - Annual Return 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AD01 - Change of registered office address 06 February 2015
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA01 - Change of accounting reference date 13 June 2014
SH01 - Return of Allotment of shares 27 May 2014
MR04 - N/A 11 March 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
CERTNM - Change of name certificate 08 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 06 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 22 June 2012
AUD - Auditor's letter of resignation 22 May 2012
AA01 - Change of accounting reference date 30 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 20 January 2012
MISC - Miscellaneous document 19 December 2011
MISC - Miscellaneous document 08 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 June 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
225 - Change of Accounting Reference Date 06 July 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

Description Date Status Charge by
Deed of accession 04 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.