About

Registered Number: 03534658
Date of Incorporation: 25/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 125 Old Broad Street, London, EC2N 1AR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.