Company NameGlobal Enterprise (GB) Limited
Company StatusDissolved
Company Number04516571
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mohammad Shafiq
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
Director NameNicky Lee Bridge
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2005)
RoleService
Correspondence Address47 Collier Lane
Baildon
Bradford
West Yorkshire
BD17 5LW
Director NameMr Mohammad Shafiq
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 02 February 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressLeedale 1 Sandybeck
Stony Lane
Bradford
West Yorkshire
BD15 9JB
Secretary NameNicky Lee Bridge
NationalityBritish
StatusResigned
Appointed22 August 2002(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2005)
RoleService
Correspondence Address47 Collier Lane
Baildon
Bradford
West Yorkshire
BD17 5LW
Secretary NameMusarat Bibi
NationalityBritish
StatusResigned
Appointed05 December 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2009)
RoleSecretary
Correspondence Address1 Sandy Beck
Stony Lane
Bradford
West Yorkshire
BD15 9JB
Director NameMr Hasan Shafiq
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 May 2012)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address277 (1 St Floor)
Roundhay Road
Leeds
West Yorkshire
LS8 4HS
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£298,752
Cash£273,536
Current Liabilities£831,660

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Notice of final account prior to dissolution (18 pages)
27 July 2018Progress report in a winding up by the court (11 pages)
2 August 2017Progress report in a winding up by the court (11 pages)
2 August 2017Progress report in a winding up by the court (11 pages)
17 August 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2016 (8 pages)
17 August 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2016 (8 pages)
9 September 2015Insolvency:progress report 4/7/14 - 3/7/15 (10 pages)
9 September 2015Insolvency:progress report 4/7/14 - 3/7/15 (10 pages)
25 July 2013Appointment of a liquidator (1 page)
25 July 2013Registered office address changed from 277 (1 St Floor) Roundhay Road Leeds West Yorkshire LS8 4HS England on 25 July 2013 (2 pages)
25 July 2013Appointment of a liquidator (1 page)
25 July 2013Registered office address changed from 277 (1 St Floor) Roundhay Road Leeds West Yorkshire LS8 4HS England on 25 July 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Order of court to wind up (2 pages)
29 May 2013Order of court to wind up (2 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
16 January 2013Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(3 pages)
16 January 2013Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(3 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Appointment of Mr Mohammed Shafiq as a director (2 pages)
17 May 2012Termination of appointment of Hasan Shafiq as a director (1 page)
17 May 2012Appointment of Mr Mohammed Shafiq as a director (2 pages)
17 May 2012Termination of appointment of Hasan Shafiq as a director (1 page)
27 March 2012Appointment of Mr Hasan Shafiq as a director (2 pages)
27 March 2012Termination of appointment of Mohammad Shafiq as a director (1 page)
27 March 2012Termination of appointment of Mohammad Shafiq as a director (1 page)
27 March 2012Appointment of Mr Hasan Shafiq as a director (2 pages)
9 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 December 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009Registered office address changed from 87 Main Street Bingley West Yorkshire BD16 2JA on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 87 Main Street Bingley West Yorkshire BD16 2JA on 22 December 2009 (1 page)
21 December 2009Termination of appointment of Musarat Bibi as a secretary (1 page)
21 December 2009Termination of appointment of Musarat Bibi as a secretary (1 page)
21 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
19 June 2009Total exemption full accounts made up to 31 August 2007 (12 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 June 2009Total exemption full accounts made up to 31 August 2007 (12 pages)
10 February 2009Full accounts made up to 31 August 2006 (14 pages)
10 February 2009Full accounts made up to 31 August 2006 (14 pages)
22 September 2008Return made up to 21/08/08; full list of members (3 pages)
22 September 2008Return made up to 21/08/08; full list of members (3 pages)
5 September 2007Return made up to 21/08/07; full list of members (2 pages)
5 September 2007Return made up to 21/08/07; full list of members (2 pages)
5 October 2006Full accounts made up to 31 August 2005 (12 pages)
5 October 2006Full accounts made up to 31 August 2005 (12 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
29 December 2005New secretary appointed (1 page)
29 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
19 October 2005Return made up to 21/08/05; full list of members (2 pages)
19 October 2005Return made up to 21/08/05; full list of members (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 31 August 2003 (1 page)
4 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 31 August 2003 (1 page)
3 November 2004Return made up to 21/08/04; full list of members (7 pages)
3 November 2004Return made up to 21/08/04; full list of members (7 pages)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
24 June 2004Return made up to 21/08/03; full list of members (7 pages)
24 June 2004Return made up to 21/08/03; full list of members (7 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
21 August 2002Incorporation (7 pages)
21 August 2002Incorporation (7 pages)