About

Registered Number: 05814977
Date of Incorporation: 12/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (5 years ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Global Sfx Ltd was founded on 12 May 2006 and are based in Leeds. We don't currently know the number of employees at this organisation. There are 2 directors listed as Hussain, Khalid, Ahmed, Anwar for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Khalid 15 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Anwar 21 December 2006 01 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ14 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ06 - N/A 21 March 2019
LIQ03 - N/A 04 December 2018
NDISC - N/A 11 April 2018
LIQ03 - N/A 22 November 2017
AD01 - Change of registered office address 13 October 2016
RESOLUTIONS - N/A 11 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2016
4.20 - N/A 11 October 2016
TM02 - Termination of appointment of secretary 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 July 2016
DS01 - Striking off application by a company 06 July 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 09 December 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 17 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
287 - Change in situation or address of Registered Office 04 December 2006
287 - Change in situation or address of Registered Office 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.