Established in 1998, Global Capacity Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mckee, Christopher Turing, Meacham, Nigel, Nannenhorn, John, Wynne Evans, Jonathan, Kardatzke, Dan, Pierni, Victor, Rodrigues Simao, Elisabeth. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKEE, Christopher Turing | 15 September 2017 | - | 1 |
KARDATZKE, Dan | 15 June 2011 | 20 June 2012 | 1 |
PIERNI, Victor | 15 November 2016 | 15 September 2017 | 1 |
RODRIGUES SIMAO, Elisabeth | 13 November 1998 | 01 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEACHAM, Nigel | 29 April 2011 | 26 April 2012 | 1 |
NANNENHORN, John | 24 August 2012 | 04 September 2015 | 1 |
WYNNE EVANS, Jonathan | 16 April 2011 | 28 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 November 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 April 2018 | |
DS01 - Striking off application by a company | 17 April 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
TM01 - Termination of appointment of director | 21 March 2018 | |
TM01 - Termination of appointment of director | 21 March 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 05 April 2017 | |
AD01 - Change of registered office address | 08 January 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
AP01 - Appointment of director | 23 November 2016 | |
TM01 - Termination of appointment of director | 23 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 06 April 2016 | |
TM02 - Termination of appointment of secretary | 19 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 08 April 2015 | |
RESOLUTIONS - N/A | 03 September 2014 | |
CERTNM - Change of name certificate | 03 September 2014 | |
CONNOT - N/A | 03 September 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AD01 - Change of registered office address | 31 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AP03 - Appointment of secretary | 24 August 2012 | |
AP01 - Appointment of director | 07 August 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AR01 - Annual Return | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
TM01 - Termination of appointment of director | 07 May 2012 | |
TM02 - Termination of appointment of secretary | 07 May 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AP03 - Appointment of secretary | 17 June 2011 | |
TM02 - Termination of appointment of secretary | 17 June 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AP03 - Appointment of secretary | 10 June 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
TM02 - Termination of appointment of secretary | 10 June 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 07 May 2009 | |
395 - Particulars of a mortgage or charge | 28 November 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
RESOLUTIONS - N/A | 06 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 21 April 2008 | |
395 - Particulars of a mortgage or charge | 25 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 02 January 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
AA - Annual Accounts | 23 May 2007 | |
AA - Annual Accounts | 21 April 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 12 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
363a - Annual Return | 12 April 2006 | |
363s - Annual Return | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 01 February 2005 | |
225 - Change of Accounting Reference Date | 27 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2005 | |
AA - Annual Accounts | 21 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
CERTNM - Change of name certificate | 07 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
363s - Annual Return | 02 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2004 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
CERTNM - Change of name certificate | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2003 | |
395 - Particulars of a mortgage or charge | 15 July 2003 | |
363s - Annual Return | 05 July 2003 | |
AA - Annual Accounts | 27 June 2003 | |
RESOLUTIONS - N/A | 13 May 2003 | |
RESOLUTIONS - N/A | 13 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2003 | |
AA - Annual Accounts | 26 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2003 | |
MISC - Miscellaneous document | 28 June 2002 | |
363s - Annual Return | 27 June 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
AA - Annual Accounts | 29 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2001 | |
363s - Annual Return | 31 May 2001 | |
CERTNM - Change of name certificate | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
363s - Annual Return | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
AA - Annual Accounts | 22 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1999 | |
AA - Annual Accounts | 15 June 1999 | |
363s - Annual Return | 01 June 1999 | |
RESOLUTIONS - N/A | 10 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1999 | |
123 - Notice of increase in nominal capital | 10 May 1999 | |
395 - Particulars of a mortgage or charge | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
395 - Particulars of a mortgage or charge | 23 June 1998 | |
CERTNM - Change of name certificate | 09 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
287 - Change in situation or address of Registered Office | 02 April 1998 | |
NEWINC - New incorporation documents | 25 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party security agreement | 20 November 2008 | Outstanding |
N/A |
Debenture | 19 November 2008 | Outstanding |
N/A |
Third party security agreement | 11 March 2008 | Outstanding |
N/A |
Debenture | 27 December 2007 | Fully Satisfied |
N/A |
Amended and restated cgsi 2-year term note administration and security agreement | 19 December 2007 | Fully Satisfied |
N/A |
Security agreement | 10 July 2007 | Fully Satisfied |
N/A |
Debenture | 18 January 2007 | Fully Satisfied |
N/A |
Debenture | 13 January 2005 | Fully Satisfied |
N/A |
Debenture | 09 July 2003 | Fully Satisfied |
N/A |
Debenture | 20 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 17 June 1998 | Fully Satisfied |
N/A |