About

Registered Number: 04379038
Date of Incorporation: 21/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 254 Middleton Road Middleton Road, Carshalton, Surrey, SM5 1HE,

 

Established in 2002, Global Fashion Links Ltd are based in Carshalton, Surrey, it's status is listed as "Active". There are 7 directors listed as Tanveer, Malik Mohammad, Javaid, Sumaira, Javaid, Sumaira, Jawad, Nadia, Mian, Zaman Rauf, Riaz, Mudasar, Tanveeer, Malik Mohammad for the organisation in the Companies House registry.

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.