About

Registered Number: 05188917
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Carlyle House, 235-237 Vauxhall Bridge Road, Lower Ground Floor, London, SW1V 1EJ,

 

Founded in 2004, Global Vision 1 Ltd have registered office in London. There are 2 directors listed as Dieryck, Manuel G.N, Belkedrouci, Rachid for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIERYCK, Manuel G.N 01 March 2007 - 1
BELKEDROUCI, Rachid 26 July 2004 25 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 19 December 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
AA - Annual Accounts 24 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AD01 - Change of registered office address 25 June 2017
CH04 - Change of particulars for corporate secretary 23 June 2017
CS01 - N/A 09 December 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
AA - Annual Accounts 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 December 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 09 May 2007
287 - Change in situation or address of Registered Office 23 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 04 December 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363a - Annual Return 29 March 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.