Global Europe Trades Services Limited

General information

Name:

Global Europe Trades Services Ltd

Office Address:

Defunct Address 19 Leyden Street E1 7LE London

Number: 08280835

Incorporation date: 2012-11-05

Dissolution date: 2023-07-25

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the start of Global Europe Trades Services Limited, the firm that was situated at Defunct Address, 19 Leyden Street, London. It was founded on 2012-11-05. Its registered no. was 08280835 and the postal code was E1 7LE. The company had been operating on the market for eleven years up until 2023-07-25.

Our info that details the company's management shows us that the last three directors were: Pierre B., Sébastien C. and Sébastien D. who were appointed to their positions on 2012-11-05.

Sebastien D. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pierre B.

Role: Director

Appointed: 05 November 2012

Latest update: 27 March 2024

Sébastien C.

Role: Director

Appointed: 05 November 2012

Latest update: 27 March 2024

Sébastien D.

Role: Director

Appointed: 05 November 2012

Latest update: 27 March 2024

People with significant control

Sebastien D.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 17 December 2020
Confirmation statement last made up date 05 November 2019
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-11-05
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 November 2013
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 22 July 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts 9 September 2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 9 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98100 : Undifferentiated goods-producing activities of private households for own use
10
Company Age

Closest Companies - by postcode