About

Registered Number: 04918028
Date of Incorporation: 01/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (10 years and 2 months ago)
Registered Address: 1st Floor, Unit 1, Barnsdale Court, Barnsdale Way Grove Park, Leicester, Leicestershire, LE19 1SN,

 

Having been setup in 2003, Global Measurement & Control Ltd has its registered office in Leicestershire. The companies director is listed as Kemsley-pein, Caroline Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEMSLEY-PEIN, Caroline Anne 25 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 06 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 October 2012
AUD - Auditor's letter of resignation 11 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 October 2011
MISC - Miscellaneous document 08 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 04 February 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AD01 - Change of registered office address 14 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 17 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
123 - Notice of increase in nominal capital 12 December 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 20 October 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
225 - Change of Accounting Reference Date 16 March 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.