UKBizDB.co.uk

GLOBALTECH SOLUTIONS LIMITED

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

This company is commonly known as Globaltech Solutions Limited. The company was founded 27 years ago and was given the registration number 03345482. The firm's registered office is in LONDON. You can find them at 1st Floor 26-28, Bedford Row, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GLOBALTECH SOLUTIONS LIMITED
Company Number:03345482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 1997
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management
  • 78200 - Temporary employment agency activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1st Floor 26-28, Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 26-28, Bedford Row, London, WC1R 4HE

Secretary04 November 2002Active
1st Floor 26-28, Bedford Row, London, WC1R 4HE

Director10 April 1997Active
1st Floor 26-28, Bedford Row, London, WC1R 4HE

Director04 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 April 1997Active
25 Stanton Road, London, SW20 8RW

Director04 November 2002Active
8 Devonshire Square, London, EC2M 4PL

Director01 October 2002Active
44 Hertford Avenue, London, SW14 8EQ

Director15 May 2006Active
8 Thistlemead, Chislehurst, BR7 5RF

Director04 November 2002Active
Harbour Exchange, 3rd Floor, 5 Harbour Exchange, Canary Wharf, United Kingdom, E14 9GE

Director01 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 April 1997Active

People with Significant Control

Mr Richard George William Ferris
Notified on:01 April 2017
Status:Active
Date of birth:June 1963
Nationality:Australian
Address:1st Floor 26-28, Bedford Row, London, WC1R 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-02-04Gazette

Gazette dissolved liquidation.

Download
2020-11-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-23Insolvency

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

Download
2019-08-19Mortgage

Mortgage satisfy charge part.

Download
2019-01-07Insolvency

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

Download
2017-12-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-07Address

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

Download
2017-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-01Resolution

Resolution.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Gazette

Gazette filings brought up to date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Address

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

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Accounts

Accounts with accounts type total exemption small.

Download
2013-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.