Company NameGlobal P R & Marketing Limited
Company StatusDissolved
Company Number04818267
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 5 months ago)
Dissolution Date21 January 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Sharon Jandu
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(8 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 21 January 2014)
RoleP R
Country of ResidenceEngland
Correspondence Address49 Hawksworth Road
Horsforth
Leeds
LS18 4JP
Director NameDevender Singh Jandu
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2004)
RolePostman
Correspondence Address23 Saint Helens Gardens
Adel
Leeds
West Yorkshire
LS16 8BT
Secretary NameMrs Mabir Kaur Chagger
NationalityBritish
StatusResigned
Appointed07 July 2003(5 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 June 2010)
RoleDistrict Nurse
Correspondence Address255 Broadway
Horsforth
Leeds
West Yorkshire
LS18 4QS
Director NameMr Jagjivan Singh Chagger
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2008)
RoleMarketing
Correspondence Address255 Broadway
Horsforth
Leeds
West Yorkshire
LS18 4QS
Secretary NameJagjeet Jandu
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address49 Hawksworth Road
Horsforth
Leeds
West Yorkshire
LS18 4JP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address49 Hawksworth Road
Horsforth
Leeds
LS18 4JP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

7.5k at £1Jagjeet Jandu
50.00%
Ordinary
7.5k at £1Sharon Jandu
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 15,000
(3 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 15,000
(3 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 15,000
(3 pages)
16 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 August 2012Registered office address changed from 49 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP England on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Jagjeet Jandu as a secretary (1 page)
7 August 2012Termination of appointment of Jagjeet Jandu as a secretary on 29 June 2012 (1 page)
7 August 2012Registered office address changed from 49 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 471 Otley Road Adel Leeds West Yorkshire LS16 7NR England on 7 August 2012 (1 page)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from 471 Otley Road Adel Leeds West Yorkshire LS16 7NR England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 49 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP England on 7 August 2012 (1 page)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from 471 Otley Road Adel Leeds West Yorkshire LS16 7NR England on 7 August 2012 (1 page)
21 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Registered office address changed from C/O Global Pr & Marketing Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on 26 January 2011 (1 page)
26 January 2011Registered office address changed from C/O Global Pr & Marketing Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on 26 January 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 August 2010Termination of appointment of Mabir Chagger as a secretary (1 page)
25 August 2010Termination of appointment of Mabir Chagger as a secretary (1 page)
17 August 2010Registered office address changed from 10 Arndale Centre Otley Road Headingley Leeds West Yorkshire LS6 2UE on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 10 Arndale Centre Otley Road Headingley Leeds West Yorkshire LS6 2UE on 17 August 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 January 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 31 January 2009 (12 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 November 2008Registered office changed on 01/11/2008 from bradford design exchange 34 peckover street little germany, bradford west yorkshire BD1 5BD (1 page)
1 November 2008Registered office changed on 01/11/2008 from bradford design exchange 34 peckover street little germany, bradford west yorkshire BD1 5BD (1 page)
12 September 2008Return made up to 02/07/08; full list of members (3 pages)
12 September 2008Return made up to 02/07/08; full list of members (3 pages)
17 April 2008Secretary appointed jagjeet jandu (2 pages)
17 April 2008Secretary appointed jagjeet jandu (2 pages)
5 April 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
5 April 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
14 March 2008Appointment terminate, director mabir kaur chagger logged form (1 page)
14 March 2008Appointment Terminated Director jagjivan chagger (1 page)
14 March 2008Appointment Terminate, Director Mabir Kaur Chagger Logged Form (1 page)
14 March 2008Appointment terminated director jagjivan chagger (1 page)
11 October 2007Return made up to 02/07/07; full list of members (3 pages)
11 October 2007Return made up to 02/07/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 May 2007Ad 30/07/06--------- £ si 14990@1=14990 £ ic 10/15000 (2 pages)
11 May 2007Ad 30/07/06--------- £ si 14990@1=14990 £ ic 10/15000 (2 pages)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2007Nc inc already adjusted 30/07/06 (1 page)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 May 2007Nc inc already adjusted 30/07/06 (1 page)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
28 July 2006Return made up to 02/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Return made up to 02/07/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 02/07/05; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 02/07/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2004Ad 01/09/03--------- £ si 9@1 (2 pages)
1 September 2004Return made up to 02/07/04; full list of members (7 pages)
1 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Ad 01/09/03--------- £ si 9@1 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)