About

Registered Number: 05968164
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: 5 Great Eastern Close, Bishop's Stortford, Hertfordshire, CM23 5JP

 

Global Environmental Health Services Ltd was registered on 16 October 2006 with its registered office in Bishop's Stortford in Hertfordshire. The current directors of the organisation are listed as Duenas De Almeida, Eduardo, Malcolm, Fiona Lindsay, Malcolm, Alexander Cameron in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALCOLM, Fiona Lindsay 16 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DUENAS DE ALMEIDA, Eduardo 04 July 2013 - 1
MALCOLM, Alexander Cameron 16 October 2006 04 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 04 November 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 November 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 18 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 06 November 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
225 - Change of Accounting Reference Date 27 January 2007
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.