About

Registered Number: 04508944
Date of Incorporation: 12/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP,

 

Founded in 2002, Global Settlement Network Ltd have registered office in Coventry, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAY, Alan William 28 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AD01 - Change of registered office address 12 September 2013
AR01 - Annual Return 13 August 2013
RP04 - N/A 11 March 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 04 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 October 2012
AR01 - Annual Return 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 16 March 2012
AD01 - Change of registered office address 27 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 01 March 2011
AP03 - Appointment of secretary 28 February 2011
TM01 - Termination of appointment of director 26 February 2011
TM02 - Termination of appointment of secretary 26 February 2011
AR01 - Annual Return 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 20 September 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 02 May 2007
AAMD - Amended Accounts 03 January 2007
363s - Annual Return 29 September 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
123 - Notice of increase in nominal capital 12 July 2006
AAMD - Amended Accounts 05 July 2006
AA - Annual Accounts 02 June 2006
CERTNM - Change of name certificate 13 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
AA - Annual Accounts 14 January 2004
225 - Change of Accounting Reference Date 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
CERTNM - Change of name certificate 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
363s - Annual Return 16 August 2003
287 - Change in situation or address of Registered Office 16 August 2003
288c - Notice of change of directors or secretaries or in their particulars 16 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
MEM/ARTS - N/A 04 December 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
CERTNM - Change of name certificate 19 November 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 14 May 2012 Outstanding

N/A

Legal assignment 01 February 2012 Fully Satisfied

N/A

Debenture 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.