UKBizDB.co.uk

GLOBAL IT NETWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global It Networks Limited. The company was founded 21 years ago and was given the registration number 04486489. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:GLOBAL IT NETWORKS LIMITED
Company Number:04486489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 2002
End of financial year:30 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Secretary11 June 2013Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director13 December 2017Active
21 Thornbury Avenue, Shirley, Southampton, SO15 5BQ

Secretary21 July 2002Active
Unit 21, City Commerce Centre, Marsh Lane, Southampton, SO14 3EW

Secretary06 July 2010Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 July 2002Active
21 Thornbury Avenue, Shirley, Southampton, SO15 5BQ

Director21 July 2002Active
32, Creighton Road, Hants, Southampton, England, SO15 4JJ

Director11 June 2013Active
32 Creighton Road, Southampton, SO15 4JJ

Director21 July 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 July 2002Active

People with Significant Control

Mrs Kalwant Kaur Rathore
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-08-22Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-22Resolution

Resolution.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-01Address

Change registered office address company with date old address new address.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Address

Change registered office address company with date old address new address.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Change account reference date company previous shortened.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts amended with accounts type total exemption small.

Download
2015-06-26Accounts

Accounts with accounts type micro entity.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.