About

Registered Number: 08106707
Date of Incorporation: 15/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, ME16 0FZ,

 

Global Source & Marketing Ltd was registered on 15 June 2012 with its registered office in Maidstone, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGEANT, Simon Andrew 15 June 2012 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Scythia 02 January 2013 14 October 2013 1
EAGLESTONE, Ross David 12 June 2015 02 March 2017 1
JANES, Steven 14 October 2013 12 June 2015 1
WILSON, Darren Peter 15 June 2012 02 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 26 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2017
AD01 - Change of registered office address 15 March 2017
AA01 - Change of accounting reference date 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 03 July 2015
AP03 - Appointment of secretary 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 12 February 2014
TM02 - Termination of appointment of secretary 16 October 2013
AP03 - Appointment of secretary 16 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP03 - Appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP01 - Appointment of director 11 July 2012
CERTNM - Change of name certificate 22 June 2012
CONNOT - N/A 22 June 2012
AA01 - Change of accounting reference date 22 June 2012
NEWINC - New incorporation documents 15 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.