About

Registered Number: 03892770
Date of Incorporation: 13/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 159 Maplin Park, Slough, Berkshire, SL3 8YD

 

Established in 1999, Globalnet I.T. Ltd have registered office in Berkshire, it has a status of "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASSAM, Shelina 01 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KASSAM, Haiderali 01 April 2000 01 December 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 29 May 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 23 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 10 June 2014
AR01 - Annual Return 08 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 05 February 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 04 March 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 09 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 13 January 2004
AAMD - Amended Accounts 08 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 08 March 2002
363s - Annual Return 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
225 - Change of Accounting Reference Date 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.