About

Registered Number: 06230734
Date of Incorporation: 30/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2019 (5 years and 4 months ago)
Registered Address: 5-6 The Courtyard, East Park, Crawley, RH10 6AG

 

Global Call Centres Ltd was registered on 30 April 2007 with its registered office in Crawley, it's status at Companies House is "Dissolved". There are no directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2019
LIQ14 - N/A 07 November 2018
LIQ03 - N/A 26 January 2018
LIQ10 - N/A 22 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2018
4.68 - Liquidator's statement of receipts and payments 18 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.40 - N/A 18 July 2016
AD01 - Change of registered office address 30 November 2015
RESOLUTIONS - N/A 24 November 2015
4.20 - N/A 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
MR01 - N/A 08 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 01 August 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2010
AD01 - Change of registered office address 26 August 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
CERTNM - Change of name certificate 18 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2015 Outstanding

N/A

Debenture 24 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.