About

Registered Number: 06222620
Date of Incorporation: 23/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2017 (7 years and 2 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Based in London, Global Immersion Ltd was founded on 23 April 2007, it has a status of "Dissolved". We do not know the number of employees at this business. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASKEY, Alan John 06 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2017
4.68 - Liquidator's statement of receipts and payments 06 August 2016
AD01 - Change of registered office address 17 November 2015
4.68 - Liquidator's statement of receipts and payments 13 July 2015
2.24B - N/A 26 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2014
2.34B - N/A 02 June 2014
2.24B - N/A 05 December 2013
2.31B - N/A 05 December 2013
2.24B - N/A 04 July 2013
MR04 - N/A 23 May 2013
MR04 - N/A 09 May 2013
AD01 - Change of registered office address 21 February 2013
AD01 - Change of registered office address 28 January 2013
F2.18 - N/A 23 January 2013
2.16B - N/A 14 January 2013
2.17B - N/A 27 December 2012
AD01 - Change of registered office address 17 December 2012
2.12B - N/A 17 December 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP01 - Appointment of director 30 January 2010
AAMD - Amended Accounts 08 June 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 23 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
RESOLUTIONS - N/A 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
123 - Notice of increase in nominal capital 25 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
RESOLUTIONS - N/A 29 July 2008
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
225 - Change of Accounting Reference Date 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
RESOLUTIONS - N/A 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 23 July 2010 Fully Satisfied

N/A

Debenture 08 April 2008 Fully Satisfied

N/A

Debenture 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.