Background WavePink WaveYellow Wave

GLOBAL HOSPITALITY SERVICES LIMITED (04568931)

GLOBAL HOSPITALITY SERVICES LIMITED (04568931) is a dissolved UK company. incorporated on 22 October 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GLOBAL HOSPITALITY SERVICES LIMITED has been registered for 23 years. Current directors include BEALE, Edward Anthony, BEALE, Edward George.

Company Number
04568931
Status
dissolved
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
C/O BEGBIES TRAYNOR, London, E14 5NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BEALE, Edward Anthony, BEALE, Edward George
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL HOSPITALITY SERVICES LIMITED

GLOBAL HOSPITALITY SERVICES LIMITED is an dissolved company incorporated on 22 October 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GLOBAL HOSPITALITY SERVICES LIMITED was registered 23 years ago.(SIC: 56290)

Status

dissolved

Active since 23 years ago

Company No

04568931

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 21 September 2017 (8 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 October 2016 (9 years ago)
Submitted on 17 February 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

INTERNETWORLD SOLUTIONS LIMITED
From: 27 January 2003To: 13 May 2010
BISWELL 2012 LIMITED
From: 22 October 2002To: 27 January 2003
Contact
Address

C/O BEGBIES TRAYNOR 29th Floor 40 Bank Street London, E14 5NR,

Previous Addresses

26-28 Bedford Row London WC1R 4HE
From: 19 February 2018To: 22 July 2021
58 Hugh Street London SW1V 4ER
From: 13 November 2017To: 19 February 2018
58 Hugh Street London SW1V 4ER
From: 6 November 2017To: 13 November 2017
59/60 Russell Square London WC1B 4HP
From: 10 December 2010To: 6 November 2017
46 Bedford Square London WC1B 3DP
From: 22 October 2002To: 10 December 2010
Timeline

11 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEALE, Edward Anthony

Active
Village Farm Close, PeterboroughPE5 7BZ
Born April 1965
Director
Appointed 03 Aug 2017

BEALE, Edward George

Active
Ashley Drive, BansteadSM7 2AG
Born October 1940
Director
Appointed 21 Dec 2016

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 22 Oct 2002
Resigned 21 Aug 2006

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 21 Aug 2006
Resigned 22 Jan 2013

BEALE, Edward George

Resigned
20 Ashley Drive, BansteadSM7 2AG
Born October 1940
Director
Appointed 10 Feb 2003
Resigned 01 Jun 2016

BISHOP, Stephen Charles

Resigned
49 Queen Anne Street, LondonW1M 9JW
Born March 1951
Director
Appointed 22 Oct 2002
Resigned 10 Feb 2003

MATHARU, Balbir Kaur

Resigned
Russell Square, LondonWC1B 4HP
Born February 1932
Director
Appointed 06 Jun 2016
Resigned 13 Dec 2016

MATHARU, Tejinderpal Singh

Resigned
Russell Square, LondonWC1B 4HP
Born December 1960
Director
Appointed 01 Jun 2016
Resigned 21 Dec 2016

AW SECRETARIES LIMITED

Resigned
University Road, CanterburyCT2 7FG
Corporate director
Appointed 14 Oct 2014
Resigned 03 Jun 2016

Persons with significant control

1

Mr Edward George Beale

Active
40 Bank Street, LondonE14 5NR
Born October 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Liquidation
2 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
2 April 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 April 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 April 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 April 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 April 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 April 2020
LIQ03LIQ03
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 March 2019
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
27 February 2018
600600
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Liquidation In Administration Move To Creditors Voluntary Liquidation
8 February 2018
AM22AM22
Liquidation In Administration Proposals
10 January 2018
AM03AM03
Liquidation In Administration Result Creditors Meeting
5 January 2018
AM07AM07
Liquidation In Administration Statement Of Affairs With Form Attached
7 December 2017
AM02AM02
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
15 November 2017
AM11AM11
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
27 October 2017
AM01AM01
Accounts With Accounts Type Total Exemption Small
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
25 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Corporate Director Company With Name Date
29 October 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
2 February 2005
287Change of Registered Office
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2002
NEWINCIncorporation