Nouam Global Limited was dissolved on 2023-06-20.
Nouam Global was a private limited company that was located at 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, Cheshire, UNITED KINGDOM. Its full net worth was estimated to be 80 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2019-10-25) was run by 1 director.
Director Sandeep S. who was appointed on 25 October 2019.
The company was officially categorised as "other telecommunications activities" (61900).
As stated in the official database, there was a name change on 2021-03-26 and their previous name was Globalanywhere.
The latest confirmation statement was sent on 2021-10-24 and last time the statutory accounts were sent was on 31 October 2021.
Nouam Global Limited Address / Contact
Office Address
2 Maple Court
Office Address2
Davenport Street
Town
Macclesfield
Post code
SK10 1JE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12283202
Date of Incorporation
Fri, 25th Oct 2019
Date of Dissolution
Tue, 20th Jun 2023
Industry
Other telecommunications activities
End of financial Year
31st October
Company age
4 years old
Account next due date
Mon, 31st Jul 2023
Account last made up date
Sun, 31st Oct 2021
Next confirmation statement due date
Mon, 7th Nov 2022
Last confirmation statement dated
Sun, 24th Oct 2021
Company staff
Sandeep S.
Position: Director
Appointed: 25 October 2019
Dean B.
Position: Director
Appointed: 25 October 2019
Resigned: 20 February 2021
Wickie A.
Position: Director
Appointed: 25 October 2019
Resigned: 16 March 2021
Jonathan H.
Position: Director
Appointed: 25 October 2019
Resigned: 13 March 2021
Company previous names
Globalanywhere
March 26, 2021
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-10-31
2021-10-31
Net Worth
80
80
Balance Sheet
Cash Bank In Hand
80
80
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2023
gazette
Free Download
(1 page)
CH01
On Wed, 15th Feb 2023 director's details were changed
filed on: 15th, February 2023
officers
Free Download
(2 pages)
AD01
Address change date: Wed, 15th Feb 2023. New Address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE. Previous address: Suite 345 50 Eastcastle Street London W1W 8EA United Kingdom
filed on: 15th, February 2023
address
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 20th, April 2022
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Sun, 24th Oct 2021
filed on: 8th, March 2022
confirmation statement
Free Download
(5 pages)
AA
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 8th, March 2022
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Fri, 26th Mar 2021
filed on: 26th, March 2021
resolution
Free Download
(3 pages)
TM01
Tue, 16th Mar 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
officers
Free Download
(1 page)
TM01
Sat, 20th Feb 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
officers
Free Download
(1 page)
TM01
Sat, 13th Mar 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Sat, 24th Oct 2020
filed on: 25th, March 2021
confirmation statement
Free Download
(4 pages)
NEWINC
Certificate of incorporation
filed on: 25th, October 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.