About

Registered Number: 04510369
Date of Incorporation: 13/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 10 Blackwater House, 107 Church Street, London, NW8 8HL

 

Established in 2002, Global Interchange Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at Global Interchange Ltd. Azizi, Zakia, Mustafa, Mohammed Naeem, Hashimi, Mohammad Saleem are listed as directors of Global Interchange Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Mohammed Naeem 13 August 2002 - 1
HASHIMI, Mohammad Saleem 13 August 2002 22 September 2002 1
Secretary Name Appointed Resigned Total Appointments
AZIZI, Zakia 19 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 September 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
AR01 - Annual Return 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 26 June 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 June 2004
225 - Change of Accounting Reference Date 09 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.