About

Registered Number: 04729736
Date of Incorporation: 10/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 3 months ago)
Registered Address: 4th Floor, Millbank Tower 21-24 Millbank, London, SW1P 4QP

 

Established in 2003, Global Switch (General Partner) Ltd are based in London, it's status is listed as "Dissolved". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Megan Joy 31 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
RESOLUTIONS - N/A 27 November 2015
DS01 - Striking off application by a company 26 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 January 2015
RESOLUTIONS - N/A 06 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2014
SH19 - Statement of capital 06 November 2014
CAP-SS - N/A 06 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 08 April 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
MR04 - N/A 12 November 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 20 December 2011
MISC - Miscellaneous document 22 July 2011
AR01 - Annual Return 11 April 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP03 - Appointment of secretary 01 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 17 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 25 November 2009
363a - Annual Return 23 July 2009
AUD - Auditor's letter of resignation 08 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 13 October 2008
225 - Change of Accounting Reference Date 21 December 2007
287 - Change in situation or address of Registered Office 15 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
353a - Register of members in non-legible form 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 03 January 2007
MISC - Miscellaneous document 03 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
OC - Order of Court 18 December 2006
AAMD - Amended Accounts 21 November 2006
RESOLUTIONS - N/A 09 October 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
395 - Particulars of a mortgage or charge 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 07 June 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
RESOLUTIONS - N/A 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
RESOLUTIONS - N/A 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
225 - Change of Accounting Reference Date 31 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
123 - Notice of increase in nominal capital 17 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
287 - Change in situation or address of Registered Office 28 June 2003
CERTNM - Change of name certificate 27 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Account charge 14 June 2006 Outstanding

N/A

Deed of pledge of shares 10 January 2005 Outstanding

N/A

Addendum NO1 to the share pledge agreement 30 December 2004 Outstanding

N/A

Share pledge agreement 27 February 2004 Outstanding

N/A

Share pledge agreement 27 February 2004 Outstanding

N/A

Debenture 27 February 2004 Fully Satisfied

N/A

Deed of pledge of shares 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.