About

Registered Number: 05600452
Date of Incorporation: 21/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, Goswell Road, London, EC1V 7RP

 

Having been setup in 2005, Global Hira Investments Ltd are based in London, it's status in the Companies House registry is set to "Active". The business has one director listed as Patel, Ketanbhai Jayanti in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Ketanbhai Jayanti 25 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 20 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 04 April 2014
MR04 - N/A 06 February 2014
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 27 January 2012
AR01 - Annual Return 14 November 2011
SH01 - Return of Allotment of shares 14 November 2011
AA - Annual Accounts 15 July 2011
AA01 - Change of accounting reference date 15 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AP01 - Appointment of director 30 March 2010
AP03 - Appointment of secretary 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 25 May 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2010 Fully Satisfied

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Charge of deposit 28 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.