Company NameGlobal Mlc Limited
Company StatusDissolved
Company Number07805484
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameEuropean Leadership And Management Centre Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Margaret Mary Clark
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleTeacher; Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArbour House 74
Forest Lane Kirklevington
Yarm
TS15 9ND

Contact

Websiteglobalmlc.com

Location

Registered AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Margaret Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,662
Cash£253
Current Liabilities£11,058

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
18 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Arbour House 74 Forest Lane Kirklevington Yarm TS15 9ND United Kingdom on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Arbour House 74 Forest Lane Kirklevington Yarm TS15 9ND United Kingdom on 12 March 2012 (2 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011Company name changed european leadership and management centre LTD\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(2 pages)
29 November 2011Company name changed european leadership and management centre LTD\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(2 pages)
11 October 2011Incorporation (20 pages)
11 October 2011Incorporation (20 pages)