About

Registered Number: 07223751
Date of Incorporation: 14/04/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (9 years and 5 months ago)
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Established in 2010, Global Brands Nor Ltd are based in Stockport in Cheshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. Global Brands Nor Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALTERZEN, Henning 14 April 2010 - 1
GULBRANDSEN, Lars Henrik 27 May 2010 - 1
GRANHOLT, Jeanette 14 April 2010 27 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
TM02 - Termination of appointment of secretary 01 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 May 2014
AP04 - Appointment of corporate secretary 21 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 19 September 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AP04 - Appointment of corporate secretary 30 August 2013
AR01 - Annual Return 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
TM02 - Termination of appointment of secretary 02 May 2013
AA - Annual Accounts 24 September 2012
AP04 - Appointment of corporate secretary 06 August 2012
AR01 - Annual Return 06 August 2012
TM02 - Termination of appointment of secretary 01 May 2012
DISS40 - Notice of striking-off action discontinued 10 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 September 2011
AP04 - Appointment of corporate secretary 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
TM02 - Termination of appointment of secretary 04 May 2011
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
AA01 - Change of accounting reference date 15 April 2010
NEWINC - New incorporation documents 14 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.