About

Registered Number: 05637867
Date of Incorporation: 28/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: Unit 11a Wessex Road Industrial Estate, Bourne End, Buckinghamshire, SL8 5DT,

 

Global Ecommerce Professionals Ltd was setup in 2005. There is one director listed as Capp, Clive James for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPP, Clive James 01 October 2009 01 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
MR01 - N/A 23 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 06 December 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 29 August 2012
CERTNM - Change of name certificate 08 August 2012
AD01 - Change of registered office address 08 August 2012
AD01 - Change of registered office address 03 July 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AD01 - Change of registered office address 24 January 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 25 February 2010
TM01 - Termination of appointment of director 30 October 2009
AP01 - Appointment of director 23 October 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
MEM/ARTS - N/A 25 July 2008
CERTNM - Change of name certificate 02 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 28 November 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 28 November 2006
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Outstanding

N/A

Rent deposit deed 08 October 2012 Outstanding

N/A

Rent deposit deed 08 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.