About

Registered Number: 04152657
Date of Incorporation: 02/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: 5 College Mews, St. Ann's Hill, London, SW18 2SJ

 

Global Interactive Communications Ltd was established in 2001, it's status is listed as "Dissolved". There are 6 directors listed as De Cristo, Giovambattista, Salvatori, Enrico, Brahams, Barry Philip, Moroni, Bruno, Salvatori, Laura, Spadafora, Antonio for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CRISTO, Giovambattista 01 February 2009 - 1
SALVATORI, Enrico 20 April 2001 - 1
MORONI, Bruno 02 February 2001 19 September 2003 1
SALVATORI, Laura 19 September 2003 21 May 2008 1
SPADAFORA, Antonio 20 April 2001 06 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BRAHAMS, Barry Philip 02 February 2001 07 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
L64.07 - Release of Official Receiver 31 December 2019
COCOMP - Order to wind up 12 February 2019
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 January 2016
1.4 - Notice of completion of voluntary arrangement 05 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2015
RM02 - N/A 30 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 July 2014
1.1 - Report of meeting approving voluntary arrangement 18 June 2014
LIQ MISC OC - N/A 18 June 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 20 February 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 05 August 2013
1.1 - Report of meeting approving voluntary arrangement 11 June 2013
RM01 - N/A 06 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 16 August 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 26 February 2004
287 - Change in situation or address of Registered Office 22 December 2003
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
225 - Change of Accounting Reference Date 17 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 02 December 2002
287 - Change in situation or address of Registered Office 28 March 2002
363s - Annual Return 20 February 2002
225 - Change of Accounting Reference Date 04 December 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2007 Outstanding

N/A

Legal charge 24 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.