About

Registered Number: 06411662
Date of Incorporation: 29/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 26 Church Street, Bishops Stortford, Herts, CM23 2LY

 

Global Hydraulic & Engineering Ltd was registered on 29 October 2007 and has its registered office in Herts, it's status at Companies House is "Dissolved". Dahil, Sandeep, Dahil, Jaswant are listed as the directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAHIL, Jaswant 29 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAHIL, Sandeep 29 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
DISS40 - Notice of striking-off action discontinued 27 May 2017
AA - Annual Accounts 26 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 14 September 2015
AA01 - Change of accounting reference date 21 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 20 November 2013
DISS40 - Notice of striking-off action discontinued 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 15 January 2008
287 - Change in situation or address of Registered Office 23 November 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.