About

Registered Number: 02399737
Date of Incorporation: 30/06/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: 106 Charter Avenue, Ilford, Essex, IG2 7AD,

 

Global Information Services Ltd was registered on 30 June 1989, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Varad Harajan, Prathivadhi Bayankaram, Varadha Rajan, Chandrika, Anderton, Michael James for Global Information Services Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARAD HARAJAN, Prathivadhi Bayankaram N/A - 1
VARADHA RAJAN, Chandrika 28 June 1999 - 1
ANDERTON, Michael James N/A 13 October 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
AA - Annual Accounts 18 July 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 27 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 08 July 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 07 August 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 08 July 2004
AA - Annual Accounts 08 July 2004
363a - Annual Return 25 July 2003
AA - Annual Accounts 25 July 2003
363a - Annual Return 18 July 2002
AA - Annual Accounts 17 July 2002
363a - Annual Return 26 July 2001
AA - Annual Accounts 26 July 2001
CERTNM - Change of name certificate 19 October 2000
AA - Annual Accounts 24 August 2000
363a - Annual Return 27 July 2000
AA - Annual Accounts 03 September 1999
363a - Annual Return 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
363a - Annual Return 27 July 1998
AA - Annual Accounts 27 July 1998
363a - Annual Return 02 July 1997
AA - Annual Accounts 14 May 1997
363a - Annual Return 06 January 1997
AA - Annual Accounts 22 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 16 December 1994
AA - Annual Accounts 16 December 1994
363s - Annual Return 16 December 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 09 September 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
363x - Annual Return 25 August 1992
AA - Annual Accounts 29 July 1991
288 - N/A 28 July 1991
363x - Annual Return 23 July 1991
363x - Annual Return 23 July 1991
363x - Annual Return 23 July 1991
363x - Annual Return 23 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1990
MEM/ARTS - N/A 02 August 1990
RESOLUTIONS - N/A 30 July 1990
RESOLUTIONS - N/A 30 July 1990
123 - Notice of increase in nominal capital 30 July 1990
MEM/ARTS - N/A 22 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
RESOLUTIONS - N/A 25 April 1990
123 - Notice of increase in nominal capital 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1990
288 - N/A 25 January 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
CERTNM - Change of name certificate 18 January 1990
RESOLUTIONS - N/A 23 October 1989
MEM/ARTS - N/A 23 October 1989
NEWINC - New incorporation documents 30 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.