About

Registered Number: 04387598
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: 124-126 Church Hill, Loughton, Essex, IG10 1LH

 

Having been setup in 2002, Global Telecoms Distribution Ltd are based in Loughton in Essex, it has a status of "Dissolved". Gornall, Janice Lillian, Alexander, Laurence, Chitty, Ian, Del Re, Marie Bernadette, Dervisaj, Nicolas, Gazit Kaiser, Hadas, Reifman, Eli, Shani, Naftali are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Laurence 13 December 2005 02 May 2007 1
CHITTY, Ian 28 February 2003 13 December 2005 1
DEL RE, Marie Bernadette 30 April 2002 13 December 2005 1
DERVISAJ, Nicolas 30 April 2002 20 August 2017 1
GAZIT KAISER, Hadas 13 December 2005 01 May 2007 1
REIFMAN, Eli 13 December 2005 01 October 2009 1
SHANI, Naftali 13 December 2005 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
GORNALL, Janice Lillian 05 March 2002 31 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
CC04 - Statement of companies objects 06 January 2015
RESOLUTIONS - N/A 23 December 2014
RR02 - Application by a public company for re-registration as a private limited company 23 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 28 October 2013
AR01 - Annual Return 27 October 2013
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 16 October 2013
3.6 - Abstract of receipt and payments in receivership 29 May 2013
AD01 - Change of registered office address 02 May 2013
LQ02 - Notice of ceasing to act as receiver or manager 05 April 2013
3.6 - Abstract of receipt and payments in receivership 21 June 2012
3.6 - Abstract of receipt and payments in receivership 10 June 2011
3.6 - Abstract of receipt and payments in receivership 15 July 2010
3.6 - Abstract of receipt and payments in receivership 09 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2007
3.10 - N/A 24 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
405(1) - Notice of appointment of Receiver 06 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363s - Annual Return 04 May 2006
395 - Particulars of a mortgage or charge 28 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
225 - Change of Accounting Reference Date 04 January 2006
395 - Particulars of a mortgage or charge 12 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
395 - Particulars of a mortgage or charge 23 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
363s - Annual Return 24 February 2004
395 - Particulars of a mortgage or charge 17 November 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 24 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
395 - Particulars of a mortgage or charge 03 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 January 2006 Outstanding

N/A

Rent deposit deed 09 December 2005 Outstanding

N/A

Debenture 11 October 2004 Outstanding

N/A

Fixed and floating charge 10 November 2003 Fully Satisfied

N/A

Rent deposit 12 December 2002 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 July 2002 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 July 2002 Fully Satisfied

N/A

Debenture 01 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.