Company NameGlobal Sfx Ltd
Company StatusDissolved
Company Number05814977
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Khalid Hussain
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(3 days after company formation)
Appointment Duration13 years, 11 months (closed 21 April 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Laurel Grove
Keighley
West Yorkshire
BD21 2HW
Secretary NameMr Kenneth John Creek
NationalityBritish
StatusResigned
Appointed15 May 2006(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Milner Bank
Otley
West Yorkshire
LS21 3NE
Secretary NameAnwar Ahmed
NationalityBritish
StatusResigned
Appointed21 December 2006(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2016)
RoleSales
Correspondence Address4 Laurel Grove
Keighley
West Yorkshire
BD21 2HW
Director NameMr Mohammed Urfan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Highfield Lane
Keighley
West Yorkshire
BD21 2HA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Khalid Hussain
60.00%
Ordinary
4 at £1Mohammed Urfan
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,878
Cash£5,199
Current Liabilities£27,545

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
21 March 2019Resignation of a liquidator (3 pages)
4 December 2018Liquidators' statement of receipts and payments to 21 September 2018 (17 pages)
11 April 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (19 pages)
22 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (19 pages)
13 October 2016Registered office address changed from 3 Sackville Street Skipton North Yorkshire BD23 2PB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 3 Sackville Street Skipton North Yorkshire BD23 2PB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 October 2016 (2 pages)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Statement of affairs with form 4.19 (6 pages)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Statement of affairs with form 4.19 (6 pages)
16 August 2016Termination of appointment of Anwar Ahmed as a secretary on 1 August 2016 (2 pages)
16 August 2016Termination of appointment of Anwar Ahmed as a secretary on 1 August 2016 (2 pages)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Voluntary strike-off action has been suspended (1 page)
15 July 2016Voluntary strike-off action has been suspended (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(4 pages)
17 September 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 10
(4 pages)
6 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 10
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
18 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Khalid Hussain on 12 May 2010 (2 pages)
3 August 2010Director's details changed for Khalid Hussain on 12 May 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 12/05/09; full list of members (3 pages)
26 June 2009Return made up to 12/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
7 June 2007Return made up to 12/05/07; full list of members (2 pages)
7 June 2007Return made up to 12/05/07; full list of members (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: suite 6 31 leeds road ilkley west yorkshire LS29 8DP (1 page)
4 December 2006Registered office changed on 04/12/06 from: suite 6 31 leeds road ilkley west yorkshire LS29 8DP (1 page)
18 August 2006Registered office changed on 18/08/06 from: suite 3 6 hawksworth street ilkley LS29 9DU (1 page)
18 August 2006Registered office changed on 18/08/06 from: suite 3 6 hawksworth street ilkley LS29 9DU (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Ad 15/05/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
26 May 2006Ad 15/05/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (13 pages)
12 May 2006Incorporation (13 pages)