About

Registered Number: 04993458
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: Suite 8, 34 Buckingham Palace Road, Belgravia, SW1W 0RH

 

Based in Belgravia, Global Technology Contractors Ltd was registered on 12 December 2003, it's status is listed as "Dissolved". The companies directors are Everton, Clayton, Worthy, Natalie, Everton, Yolanda. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERTON, Clayton 12 December 2003 - 1
EVERTON, Yolanda 06 April 2016 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WORTHY, Natalie 12 December 2003 01 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 16 May 2016
DISS40 - Notice of striking-off action discontinued 29 March 2016
AR01 - Annual Return 28 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.