About

Registered Number: 03463824
Date of Incorporation: 11/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: 14 Lacey Green Old Coulsdon Surrey, 14 Lacey Green, Old Coulsdon, Surrey, CR5 1BL,

 

Having been setup in 1997, Globalink Services Ltd have registered office in Old Coulsdon, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Efendi, Ala, Efendiyev, Heydar, Gatijatulina, Ala, Gezalova, Esmeralda, Karayeva, Lala, Macaluso, Giuseppe, Nikitin, Victor, Topchibasheva, Lalender are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EFENDIYEV, Heydar 15 June 2000 - 1
GATIJATULINA, Ala 23 January 2012 - 1
KARAYEVA, Lala 11 November 1997 15 June 2000 1
MACALUSO, Giuseppe 11 November 1997 28 November 1997 1
NIKITIN, Victor 30 October 2001 05 January 2004 1
TOPCHIBASHEVA, Lalender 05 January 2004 23 January 2012 1
Secretary Name Appointed Resigned Total Appointments
EFENDI, Ala 23 January 2012 - 1
GEZALOVA, Esmeralda 01 December 1997 15 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 14 October 2014
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AD01 - Change of registered office address 07 December 2013
CH01 - Change of particulars for director 07 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 19 August 2012
CH01 - Change of particulars for director 19 August 2012
AA - Annual Accounts 19 August 2012
AP01 - Appointment of director 06 February 2012
AP03 - Appointment of secretary 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AR01 - Annual Return 23 January 2012
DS02 - Withdrawal of striking off application by a company 13 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2011
DS01 - Striking off application by a company 05 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
363a - Annual Return 05 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 07 November 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 12 September 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 24 July 2000
CERTNM - Change of name certificate 20 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 30 November 1999
363s - Annual Return 31 December 1998
RESOLUTIONS - N/A 04 December 1998
AA - Annual Accounts 04 December 1998
287 - Change in situation or address of Registered Office 28 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.