About

Registered Number: 03390866
Date of Incorporation: 23/06/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT,

 

Founded in 1997, Global Technology (Software) Ltd have registered office in Wallingford, Oxfordshire, it has a status of "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAKALD, Scott 29 March 2011 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Stephen 18 December 2015 - 1
NOBLE, Farley 10 May 2010 18 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 23 June 2016
MR04 - N/A 03 March 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 August 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 30 July 2010
AA01 - Change of accounting reference date 01 July 2010
TM01 - Termination of appointment of director 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AP01 - Appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 23 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
363s - Annual Return 07 September 2001
225 - Change of Accounting Reference Date 06 July 2001
AA - Annual Accounts 02 May 2001
AUD - Auditor's letter of resignation 09 October 2000
225 - Change of Accounting Reference Date 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 01 September 2000
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 13 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
225 - Change of Accounting Reference Date 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
225 - Change of Accounting Reference Date 14 August 1998
395 - Particulars of a mortgage or charge 28 January 1998
225 - Change of Accounting Reference Date 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Fully Satisfied

N/A

Debenture 21 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.