About

Registered Number: 03023100
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (4 years and 11 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

 

Global Mobile Telecom Ltd was registered on 17 February 1995 with its registered office in York, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Haigh, Carolyn, Blakeston, Mark are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKESTON, Mark 22 September 2006 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Carolyn 10 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
LIQ13 - N/A 29 January 2019
LIQ03 - N/A 27 April 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.68 - Liquidator's statement of receipts and payments 04 June 2015
AD01 - Change of registered office address 27 May 2015
4.70 - N/A 17 April 2014
AD01 - Change of registered office address 08 April 2014
RESOLUTIONS - N/A 07 April 2014
RESOLUTIONS - N/A 07 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2014
AA - Annual Accounts 30 April 2013
RESOLUTIONS - N/A 29 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2013
SH08 - Notice of name or other designation of class of shares 29 April 2013
AR01 - Annual Return 24 April 2013
AA01 - Change of accounting reference date 10 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 28 September 2011
RESOLUTIONS - N/A 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
SH08 - Notice of name or other designation of class of shares 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
CERTNM - Change of name certificate 18 August 2011
CONNOT - N/A 18 August 2011
AR01 - Annual Return 17 February 2011
AAMD - Amended Accounts 06 January 2011
TM01 - Termination of appointment of director 13 December 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
RESOLUTIONS - N/A 28 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 25 July 2007
RESOLUTIONS - N/A 20 June 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 20 June 2007
123 - Notice of increase in nominal capital 20 June 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 30 May 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363a - Annual Return 04 August 2006
CERTNM - Change of name certificate 17 August 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 26 February 2004
363s - Annual Return 02 December 2003
287 - Change in situation or address of Registered Office 24 November 2003
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 26 March 1997
RESOLUTIONS - N/A 01 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 21 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
RESOLUTIONS - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 27 September 2010 Outstanding

N/A

Debenture 08 August 2007 Fully Satisfied

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.