About

Registered Number: 06194650
Date of Incorporation: 30/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: Arthur Robinson House 13-14 The Green, Billingham, Durham, TS23 1EU

 

Global Anodes Uk Ltd was registered on 30 March 2007 and has its registered office in Durham, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 07 April 2017
DISS40 - Notice of striking-off action discontinued 16 July 2016
AR01 - Annual Return 14 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 14 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 02 March 2010
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 22 September 2008
363s - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.