Background WavePink WaveYellow Wave

GLOBAL MERCHANDISE SOLUTIONS LIMITED (07605038)

GLOBAL MERCHANDISE SOLUTIONS LIMITED (07605038) is an active UK company. incorporated on 14 April 2011. with registered office in Harpenden. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GLOBAL MERCHANDISE SOLUTIONS LIMITED has been registered for 14 years. Current directors include FRANCEY, Darren Robert, FRANCEY, Suzanne Marie.

Company Number
07605038
Status
active
Type
ltd
Incorporated
14 April 2011
Age
14 years
Address
Vaughan Chambers, Harpenden, AL5 4EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FRANCEY, Darren Robert, FRANCEY, Suzanne Marie
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MERCHANDISE SOLUTIONS LIMITED

GLOBAL MERCHANDISE SOLUTIONS LIMITED is an active company incorporated on 14 April 2011 with the registered office located in Harpenden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GLOBAL MERCHANDISE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07605038

LTD Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 28/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 28 December 2021 (4 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2021
Period: 1 April 2019 - 29 March 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 April 2022 (3 years ago)
Submitted on 29 September 2022 (3 years ago)

Next Due

Due by 28 April 2023
For period ending 14 April 2023
Contact
Address

Vaughan Chambers Vaughan Road Harpenden, AL5 4EE,

Previous Addresses

10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom
From: 14 April 2011To: 18 December 2012
Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jun 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANCEY, Darren Robert

Active
Vaughan Road, HarpendenAL5 4EE
Born November 1969
Director
Appointed 12 Dec 2012

FRANCEY, Suzanne Marie

Active
Vaughan Road, HarpendenAL5 4EE
Born October 1970
Director
Appointed 12 Dec 2012

NUGENT, Harry Michael

Resigned
Annables Lane, HarpendenAL5 3PR
Born July 1965
Director
Appointed 14 Apr 2011
Resigned 01 Apr 2014

Persons with significant control

2

Mr Darren Robert Francey

Active
Vaughan Road, HarpendenAL5 4EE
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Suzanne Marie Francey

Active
Vaughan Road, HarpendenAL5 4EE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Voluntary
21 March 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
16 March 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
9 March 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Incorporation Company
14 April 2011
NEWINCIncorporation