About

Registered Number: 05359272
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN

 

Global Contractor Services Ltd was registered on 09 February 2005 and are based in Harrow, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Murray, Julieanne is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Julieanne 30 May 2007 02 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 24 February 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 02 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 29 November 2007
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 18 January 2007
225 - Change of Accounting Reference Date 04 October 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.