About

Registered Number: 06828476
Date of Incorporation: 24/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: 2 Peppercorn House, 5 Upper King Street, Leicester, LE1 6XF,

 

Having been setup in 2009, Global Education Support Services Ltd has its registered office in Leicester. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Zigah-imbeah, Paul, Moringa House Ltd, Agyeman-buahin, Nana Abena, Imbeah, Paul Kwame at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIGAH-IMBEAH, Paul 11 June 2012 - 1
MORINGA HOUSE LTD 07 July 2010 - 1
AGYEMAN-BUAHIN, Nana Abena 03 November 2009 11 June 2012 1
IMBEAH, Paul Kwame 24 February 2009 03 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
DISS16(SOAS) - N/A 04 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DISS16(SOAS) - N/A 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 February 2012
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 01 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AA - Annual Accounts 21 January 2011
CERTNM - Change of name certificate 20 October 2010
AD01 - Change of registered office address 24 September 2010
AP02 - Appointment of corporate director 12 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 11 March 2010
TM02 - Termination of appointment of secretary 13 November 2009
AD01 - Change of registered office address 12 November 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.