About

Registered Number: 03631994
Date of Incorporation: 16/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 7 months ago)
Registered Address: 8a Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW

 

Founded in 1998, Global Context Ltd has its registered office in Buckinghamshire, it's status is listed as "Dissolved". The companies directors are listed as Allmey, Gail Martine, Fry Group, The, Laker, Darren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLMEY, Gail Martine 16 September 1998 08 January 1999 1
FRY GROUP, The 12 May 2005 03 February 2006 1
LAKER, Darren 04 October 2004 12 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 19 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 09 March 2009
395 - Particulars of a mortgage or charge 31 October 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 09 December 1999
287 - Change in situation or address of Registered Office 02 November 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.