Company NameGlobal Editions Limited
Company StatusDissolved
Company Number07176448
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameGreenmidden Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ignacio Reiris
Date of BirthJune 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed25 March 2010(3 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2016)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address50 Avenida Manoteras
Madrid
28050
Director NameMr Hanno Schwarzenegger
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed25 March 2010(3 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address50 Avenida Manoteras
Madrid
28050
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 2011(1 year, 2 months after company formation)
Appointment Duration5 years (closed 24 May 2016)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleChartererd Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressElizabeth House
13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sa De Promocion Ediciones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Ignacio Reiris on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Ignacio Reiris on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Ignacio Reiris on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Hanno Schwarzenegger on 6 February 2012 (2 pages)
17 May 2011Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
17 May 2011Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
2 June 2010Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE United Kingdom on 2 June 2010 (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed greenmidden LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed greenmidden LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
25 March 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 March 2010 (1 page)
25 March 2010Appointment of Mr Ignacio Reiris as a director (2 pages)
25 March 2010Appointment of Mr Hanno Schwarzenegger as a director (2 pages)
25 March 2010Appointment of Mr Ignacio Reiris as a director (2 pages)
25 March 2010Appointment of Mr Hanno Schwarzenegger as a director (2 pages)
25 March 2010Termination of appointment of Jonathon Round as a director (1 page)
25 March 2010Termination of appointment of Jonathon Round as a director (1 page)
25 March 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 March 2010 (1 page)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)