About

Registered Number: 04379038
Date of Incorporation: 21/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 254 Middleton Road Middleton Road, Carshalton, Surrey, SM5 1HE,

 

Global Fashion Links Ltd was founded on 21 February 2002 and are based in Carshalton in Surrey, it's status is listed as "Active". The company has 7 directors listed as Tanveer, Malik Mohammad, Javaid, Sumaira, Javaid, Sumaira, Jawad, Nadia, Mian, Zaman Rauf, Riaz, Mudasar, Tanveeer, Malik Mohammad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANVEER, Malik Mohammad 25 August 2008 - 1
JAVAID, Sumaira 01 April 2008 05 March 2012 1
JAVAID, Sumaira 21 February 2002 31 December 2004 1
JAWAD, Nadia 21 February 2002 31 December 2004 1
MIAN, Zaman Rauf 21 February 2002 01 April 2008 1
RIAZ, Mudasar 15 January 2004 16 January 2006 1
TANVEEER, Malik Mohammad 31 December 2004 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CS01 - N/A 28 April 2019
AA01 - Change of accounting reference date 19 December 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 31 January 2016
AD01 - Change of registered office address 31 January 2016
AD01 - Change of registered office address 23 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 31 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 27 November 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AAMD - Amended Accounts 22 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 20 November 2009
AAMD - Amended Accounts 27 August 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AAMD - Amended Accounts 08 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 07 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 05 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 20 April 2004
363s - Annual Return 06 March 2003
225 - Change of Accounting Reference Date 15 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.