Company NameGlobal Unity Limited
Company StatusDissolved
Company Number06507617
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Eric Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleLabel Manager
Country of ResidenceEngland
Correspondence AddressTedco Business Centre Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameMrs Carole Cook
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Yorkwood
Hebburn
Tyne & Wear
NE31 1YR

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Global Unity LTD
99.90%
Ordinary A
1 at £1Mr Eric Cook
0.10%
Ordinary A

Financials

Year2014
Net Worth£2,262
Cash£1,493
Current Liabilities£203,725

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Registered office address changed from C/O Global Unity the Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Global Unity the Old Glassworks Basement Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 17 October 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 February 2012Director's details changed for Mr Eric Cook on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1,000
(3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1,000
(3 pages)
20 February 2012Director's details changed for Mr Eric Cook on 20 February 2012 (2 pages)
7 February 2012Registered office address changed from Eric Cook, 1-3 Wylam Street Jarrow Tyne & Wear NE32 3HU on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Eric Cook, 1-3 Wylam Street Jarrow Tyne & Wear NE32 3HU on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Eric Cook, 1-3 Wylam Street Jarrow Tyne & Wear NE32 3HU on 7 February 2012 (1 page)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Director's details changed for Mr Eric Cook on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Eric Cook on 19 February 2010 (2 pages)
29 April 2009Return made up to 18/02/09; full list of members (3 pages)
29 April 2009Return made up to 18/02/09; full list of members (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2008Incorporation (13 pages)
18 February 2008Incorporation (13 pages)