About

Registered Number: 05573795
Date of Incorporation: 26/09/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Founded in 2005, Global Cash & Carry Ltd have registered office in Stapleford, it has a status of "Liquidation". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Gulzaman 26 September 2005 - 1
KHAN, Gullistan 03 December 2005 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Jasmin 19 February 2008 01 May 2008 1
KHAN, Shakil 03 December 2005 19 February 2008 1

Filing History

Document Type Date
LIQ03 - N/A 23 January 2018
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 15 January 2016
AD01 - Change of registered office address 19 August 2015
F10.2 - N/A 14 July 2015
AD01 - Change of registered office address 23 January 2015
RESOLUTIONS - N/A 21 January 2015
4.20 - N/A 21 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2015
DISS16(SOAS) - N/A 08 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
TM01 - Termination of appointment of director 19 February 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS16(SOAS) - N/A 04 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 23 September 2009
AUD - Auditor's letter of resignation 07 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 02 October 2007
363a - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 08 February 2007
RESOLUTIONS - N/A 31 January 2007
RESOLUTIONS - N/A 31 January 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 26 September 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.