About

Registered Number: 06339994
Date of Incorporation: 10/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2019 (4 years and 7 months ago)
Registered Address: 5th Floor, The Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Global Telesales Ltd was registered on 10 August 2007 and has its registered office in Norfolk, it's status at Companies House is "Dissolved". Colwill, James Andrew is listed as the only a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWILL, James Andrew 10 August 2007 27 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2019
LIQ14 - N/A 10 July 2019
LIQ03 - N/A 14 January 2019
LIQ03 - N/A 27 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2017
LIQ10 - N/A 27 September 2017
AD01 - Change of registered office address 12 December 2016
RESOLUTIONS - N/A 09 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2016
4.20 - N/A 09 December 2016
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
DISS16(SOAS) - N/A 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 06 January 2016
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 20 September 2012
CERTNM - Change of name certificate 28 May 2012
CONNOT - N/A 28 May 2012
AR01 - Annual Return 25 November 2011
SH01 - Return of Allotment of shares 10 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
SH01 - Return of Allotment of shares 27 September 2010
RESOLUTIONS - N/A 25 September 2010
SH01 - Return of Allotment of shares 25 September 2010
SH01 - Return of Allotment of shares 25 September 2010
MISC - Miscellaneous document 25 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
169 - Return by a company purchasing its own shares 12 May 2009
395 - Particulars of a mortgage or charge 12 May 2009
RESOLUTIONS - N/A 27 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 10 October 2008
287 - Change in situation or address of Registered Office 16 September 2008
225 - Change of Accounting Reference Date 16 September 2008
395 - Particulars of a mortgage or charge 23 October 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 May 2009 Outstanding

N/A

Debenture 18 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.