GLOBAL TECHNOLOGY (SOFTWARE) LIMITED
Overview
| Company Name | GLOBAL TECHNOLOGY (SOFTWARE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03390866 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL TECHNOLOGY (SOFTWARE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GLOBAL TECHNOLOGY (SOFTWARE) LIMITED located?
| Registered Office Address | Gladstone House Hithercroft Road OX10 9BT Wallingford Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL TECHNOLOGY (SOFTWARE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GLOBAL TECHNOLOGY (SOFTWARE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Gladstone Mrm Ltd Gladstone House, Hithercroft Road Wallingford OX10 9BT to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on Jun 23, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Scott Sakald as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Leonard as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Billowits as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Raymond Mackinnon as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Farley Noble as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Barry Alan Symons as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arthur Morris as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Mcnally as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Annual return made up to Jun 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Scott Sakald as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GLOBAL TECHNOLOGY (SOFTWARE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNALLY, Stephen | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | 204440420001 | |||||||
| MACKINNON, Jeffrey Raymond | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | 179524250002 | |||||
| MORRIS, Arthur | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | England | British | 197639560001 | |||||
| SYMONS, Barry Alan | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | 152285290002 | |||||
| COOKE, Oliver Charles | Secretary | Solelands Farm RH20 2LG West Chiltington | British | 3643340001 | ||||||
| CUMMIN, Beverley Candace | Secretary | 5 Chalton Drive N2 0QW London | British | 34074550001 | ||||||
| MERRETT, Ben | Secretary | 14 Saint James Street South TA13 5BW Petherton Somerset | British | 80471710001 | ||||||
| MONTGOMERY, Nicholas Palmer Kyle | Secretary | Adams Farm Graffham GU28 0NZ Petworth West Sussex | British | 25267380002 | ||||||
| NOBLE, Farley | Secretary | c/o Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Gladstone House, United Kingdom | 151387590001 | |||||||
| SAUNDERS, Josephine Lucy | Secretary | Beech Cottage Paradise Road RG9 1UA Henley On Thames Oxfordshire | British | 106787330003 | ||||||
| WORRELL, Jacqueline Ann | Secretary | Annabell Cottage 6/8 High Street Silsoe MK45 4DR Bedford | British | 49510600002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BILLOWITS, John Edward | Director | c/o Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Gladstone House, United Kingdom | Canada | Canadian | 151387040001 | |||||
| COOKE, Oliver Charles | Director | Solelands Farm RH20 2LG West Chiltington | United Kingdom | British | 3643340001 | |||||
| CUMMIN, David Steven | Director | 5 Chalton Drive N2 0QW London | United Kingdom | British | 315709900001 | |||||
| KERR, Alistair John | Director | 36 Whitehouse Road Woodcote RG8 0SA Reading Berkshire | British | 80341950001 | ||||||
| LEONARD, Mark | Director | c/o Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Gladstone House, United Kingdom | Canada | Canadian | 155785960001 | |||||
| MARTIN, Derick Charles | Director | Wallace House Kings Gate The Old Woking Road Pyrford GU22 8PB Woking Surrey | England | British | 84584520001 | |||||
| MERRETT, Ben | Director | Church Farm Podimore BA22 8JE Yeovil Somerset | British | 80471710002 | ||||||
| MIDDLEHURST, James Thomas | Director | 10 Montana Road Wimbledon SW20 8TW London | United Kingdom | British | 60020160001 | |||||
| MONTGOMERY, Nicholas Palmer Kyle | Director | Adams Farm Graffham GU28 0NZ Petworth West Sussex | England | British | 25267380002 | |||||
| PRESTON, Simon | Director | 1 Abbots Barn Vale Royal Court Yard, White Gate CW8 2BA Northwich Cheshire | British | 80806140001 | ||||||
| RAVEN, Brian Kenneth | Director | Foxwood 10 Badgers Hill GU25 4SB Virginia Water Surrey | United Kingdom | British | 156746380001 | |||||
| SAKALD, Scott | Director | c/o Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Gladstone House, United Kingdom | United Kingdom | American | 161423830001 | |||||
| SHARPLES, Christopher John, The Hon | Director | 39 Rose Square The Bromptons Fulham Road SW3 6RS London | England | British | 115885370001 | |||||
| STOKES, Jeremy | Director | 10 Busbridge Hall Home Farm Road GU7 1XG Godalming Surrey | British | 91021420008 | ||||||
| WORRELL, Stuart Dennis | Director | Davmaur House Clophill Road, Silsoe MK45 4HA Bedford Bedfordshire | British | 53998500003 | ||||||
| ZIAI, Said | Director | Wood End Bakers Wood UB9 4LQ Denham Middlesex | United Kingdom | British | 107950610001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does GLOBAL TECHNOLOGY (SOFTWARE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 11, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the agent and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all rights title and interest in to and under all existing and future assets floating charge all of the companys assets and rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 21, 1998 Delivered On Jan 28, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0