Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Global Designer Lab Limited
Global Designer Lab Limited is a dissolved company incorporated on 14 June 2010 with the registered office located in Weston-super-Mare, Somerset. Global Designer Lab Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 July 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07283311
Private limited company
Age
15 years
Incorporated
14 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Global Designer Lab Limited
Contact
Address
56 Elm Tree Road
Locking
Weston-Super-Mare
Avon
BS24 8DN
England
Same address for the past
11 years
Companies in BS24 8DN
Telephone
Unreported
Email
Available in Endole App
Website
Judassinned.com
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
-
John William Cook
Director • Designer • British • Lives in England • Born in Feb 1977
Mr Keith Jefferys
Director • British • Lives in England • Born in Mar 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sheerform Ltd
John William Cook is a mutual person.
Active
Global Street Couture Ltd
John William Cook is a mutual person.
Active
John.Carley Properties Ltd
John William Cook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Jul 2012
For period
31 Jul
⟶
31 Jul 2012
Traded for
12 months
Cash in Bank
£28.84K
Increased by £8.9K (+45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£271.39K
Increased by £82.81K (+44%)
Total Liabilities
-£288.56K
Increased by £100.08K (+53%)
Net Assets
-£17.17K
Decreased by £17.27K (-17617%)
Debt Ratio (%)
106%
Increased by 6.38% (+6%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 16 Jul 2019
Winding Up Completed
6 Years Ago on 16 Apr 2019
Court Order to Wind Up
10 Years Ago on 2 Jan 2015
Compulsory Strike-Off Suspended
10 Years Ago on 19 Sep 2014
Compulsory Gazette Notice
11 Years Ago on 5 Aug 2014
Registered Address Changed
11 Years Ago on 19 May 2014
Registered Address Changed
11 Years Ago on 11 Sep 2013
Mr John William Cook Details Changed
11 Years Ago on 11 Sep 2013
Mr Keith Jefferys Details Changed
11 Years Ago on 11 Sep 2013
Confirmation Submitted
12 Years Ago on 30 Jul 2013
Get Alerts
Get Credit Report
Discover Global Designer Lab Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Jul 2019
Completion of winding up
Submitted on 16 Apr 2019
Order of court to wind up
Submitted on 2 Jan 2015
Compulsory strike-off action has been suspended
Submitted on 19 Sep 2014
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2014
Registered office address changed from Dayan House 818 Whitchurch Lane Whitchurch Bristol BS14 0JP England on 19 May 2014
Submitted on 19 May 2014
Director's details changed for Mr Keith Jefferys on 11 September 2013
Submitted on 11 Sep 2013
Director's details changed for Mr John William Cook on 11 September 2013
Submitted on 11 Sep 2013
Registered office address changed from 70 Greenhill Road Sandford Winscombe Avon BS25 5PB United Kingdom on 11 September 2013
Submitted on 11 Sep 2013
Annual return made up to 14 June 2013 with full list of shareholders
Submitted on 30 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs