Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Ghulam Gelani Sarwar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2015(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Mohammed Iftikhar-Ul-Hassan Sarwar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Website | global-foods.co.uk |
---|
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gs Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,373 |
Cash | £102,829 |
Current Liabilities | £1,659,056 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 24 July |
19 August 2014 | Delivered on: 20 August 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
---|
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
17 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 August 2017 | Statement of affairs (9 pages) |
8 August 2017 | Statement of affairs (9 pages) |
31 July 2017 | Appointment of a voluntary liquidator (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Appointment of a voluntary liquidator (1 page) |
31 July 2017 | Resolutions
|
17 July 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 17 July 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page) |
20 July 2016 | Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 November 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
26 November 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
20 July 2015 | Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page) |
20 July 2015 | Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page) |
27 April 2015 | Appointment of Mr Ghulam Jillani Sarwar as a director on 10 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Ghulam Jillani Sarwar as a director on 10 April 2015 (2 pages) |
24 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
20 April 2015 | Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director on 17 April 2015 (2 pages) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 August 2014 | Registration of charge 067551340001, created on 19 August 2014 (7 pages) |
20 August 2014 | Registration of charge 067551340001, created on 19 August 2014 (7 pages) |
5 August 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
5 August 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
8 October 2013 | Previous accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
8 October 2013 | Previous accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
6 September 2013 | Accounts for a small company made up to 30 November 2012 (10 pages) |
6 September 2013 | Accounts for a small company made up to 30 November 2012 (10 pages) |
21 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Company name changed global foods enterprise LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Company name changed global foods enterprise LIMITED\certificate issued on 30/11/09
|
16 July 2009 | Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page) |
16 July 2009 | Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page) |
21 November 2008 | Incorporation (13 pages) |
21 November 2008 | Incorporation (13 pages) |