About

Registered Number: 08492075
Date of Incorporation: 16/04/2013 (11 years ago)
Company Status: Active
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 233 Cranbrook Road, Ilford, Essex, IG1 4TD,

 

Based in Ilford, Essex, Global Communication Link Ltd was registered on 16 April 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Samad, Mohammed Abdul, Asad, Mohammad, Asad, Mohammad, Majid, Mushtaq for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMAD, Mohammed Abdul 01 November 2015 - 1
ASAD, Mohammad 16 April 2013 01 November 2015 1
MAJID, Mushtaq 15 January 2015 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ASAD, Mohammad 16 April 2013 01 November 2015 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
DISS40 - Notice of striking-off action discontinued 05 July 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DISS40 - Notice of striking-off action discontinued 30 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 November 2015
RT01 - Application for administrative restoration to the register 02 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AP01 - Appointment of director 16 January 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 15 September 2014
DISS40 - Notice of striking-off action discontinued 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
NEWINC - New incorporation documents 16 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.