GLOBAL ONE COMMUNICATIONS HOLDING LIMITED

Register to unlock more data on OkredoRegister

GLOBAL ONE COMMUNICATIONS HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02082327

Incorporation date

09/12/1986

Size

Full

Contacts

Registered address

Registered address

Betjeman Place, 217 Bath Road, Slough, Berkshire SL1 4AACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2010
Termination of appointment of Andrew Mc Fadzen as a director
dot icon28/01/2010
Appointment of Tarsem Dhillon as a director
dot icon01/12/2009
Director's details changed for Andrew Ian Mc Fadzen on 2009-11-30
dot icon30/11/2009
Auditor's resignation
dot icon25/11/2009
Secretary's details changed for Tarsem Dhillon on 2009-11-23
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon05/11/2009
Secretary's details changed for Charles Mowat on 2009-11-06
dot icon28/10/2009
Application to strike the company off the register
dot icon22/03/2009
Return made up to 12/03/09; full list of members
dot icon02/03/2009
Full accounts made up to 2007-12-31
dot icon10/02/2009
Appointment Terminated Secretary martine gomes
dot icon10/02/2009
Secretary appointed tarsem dhillon
dot icon23/11/2008
Miscellaneous
dot icon23/11/2008
Statement by Directors
dot icon23/11/2008
Solvency Statement dated 12/11/08
dot icon23/11/2008
Resolutions
dot icon06/11/2008
Secretary's Change of Particulars / charles mowat / 24/10/2008 / HouseName/Number was: , now: the old school house; Street was: orchard lea, now: tolland; Area was: brompton ralph, now: lydeard st. Lawrence; Post Code was: TA4 2SF, now: TA4 3PS; Country was: , now: U.k
dot icon26/03/2008
Return made up to 12/03/08; full list of members
dot icon27/02/2008
Secretary appointed martine gomes
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon14/01/2008
Secretary resigned
dot icon18/11/2007
Director resigned
dot icon12/08/2007
Full accounts made up to 2005-12-31
dot icon30/07/2007
Secretary's particulars changed
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon04/04/2007
Return made up to 12/03/07; full list of members
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
New director appointed
dot icon03/05/2006
Return made up to 12/03/06; full list of members
dot icon19/02/2006
Full accounts made up to 2004-12-31
dot icon29/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/09/2005
Full accounts made up to 2003-12-31
dot icon08/03/2005
Return made up to 12/03/05; full list of members
dot icon09/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/06/2004
Registered office changed on 16/06/04 from: 7 paxton road chiswick london W4 2QT
dot icon20/05/2004
Auditor's resignation
dot icon28/04/2004
Full accounts made up to 2002-12-31
dot icon29/03/2004
Return made up to 12/03/04; full list of members
dot icon02/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/05/2003
Full accounts made up to 2001-12-31
dot icon31/03/2003
Return made up to 12/03/03; full list of members
dot icon25/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/04/2002
Director resigned
dot icon16/04/2002
Return made up to 12/03/02; full list of members
dot icon27/03/2002
New director appointed
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/09/2001
Director resigned
dot icon04/03/2001
Return made up to 12/03/01; full list of members
dot icon30/01/2001
Full group accounts made up to 1999-12-31
dot icon20/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/07/2000
Nc inc already adjusted 17/11/99
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon24/05/2000
New director appointed
dot icon09/05/2000
Ad 17/11/99--------- £ si 22500000@1
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Ad 31/12/98--------- £ si 14409222@1
dot icon09/05/2000
Return made up to 12/03/00; full list of members
dot icon09/05/2000
Director's particulars changed
dot icon07/05/2000
Ad 17/11/99--------- £ si 22500000@1=22500000 £ ic 17959283/40459283
dot icon01/05/2000
Director resigned
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon26/04/1999
Ad 31/12/98--------- £ si 16409222@1
dot icon08/03/1999
Return made up to 12/03/99; full list of members
dot icon26/08/1998
Full group accounts made up to 1997-12-31
dot icon25/07/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon24/03/1998
Return made up to 12/03/98; full list of members
dot icon24/03/1998
Director resigned
dot icon01/02/1998
Full group accounts made up to 1996-12-31
dot icon18/01/1998
Director resigned
dot icon18/01/1998
Ad 12/12/97--------- £ si 30590061@1=30590061 £ ic 5000000/35590061
dot icon18/01/1998
Director resigned
dot icon18/01/1998
Director resigned
dot icon18/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon17/12/1997
New director appointed
dot icon11/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/09/1997
Registered office changed on 03/09/97 from: rothschild house 21 rothschild road london W4 5HS
dot icon21/04/1997
Secretary resigned
dot icon09/03/1997
Return made up to 12/03/97; full list of members
dot icon02/01/1997
Full accounts made up to 1995-12-31
dot icon28/11/1996
Ad 31/10/96--------- £ si 4999899@1=4999899 £ ic 101/5000000
dot icon28/11/1996
Conve 31/10/96
dot icon28/11/1996
Nc inc already adjusted 31/10/96
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Us$ ic 1/0 31/10/96 us$ sr 1@1=1
dot icon27/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon08/10/1996
Ad 29/05/96--------- us$ si 1@1=1 us$ ic 0/1
dot icon01/07/1996
Memorandum and Articles of Association
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Conve 29/05/96
dot icon01/07/1996
Ad 29/05/96--------- us$ si 1@1=1 us$ ic 0/1
dot icon01/07/1996
Us$ nc 0/1 29/05/96
dot icon08/05/1996
Return made up to 12/03/96; full list of members
dot icon29/02/1996
Certificate of change of name
dot icon18/02/1996
Full group accounts made up to 1994-12-31
dot icon02/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon08/08/1995
Full group accounts made up to 1993-12-31
dot icon06/03/1995
Return made up to 12/03/95; no change of members
dot icon25/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon31/10/1994
Full group accounts made up to 1992-12-31
dot icon31/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon25/10/1994
Registered office changed on 26/10/94 from: five chancery lane cliffords inn london EC4A 1BU
dot icon25/10/1994
New secretary appointed
dot icon05/04/1994
Return made up to 12/03/94; full list of members
dot icon01/03/1994
Full group accounts made up to 1991-12-31
dot icon27/02/1994
Registered office changed on 28/02/94 from: 90,fetter lane, london. EC4A 1JP
dot icon08/02/1994
Delivery ext'd 3 mth 31/12/92
dot icon24/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1993
Return made up to 12/03/93; full list of members
dot icon11/11/1992
Certificate of change of name
dot icon22/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon05/07/1992
Full accounts made up to 1990-12-31
dot icon26/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1992
Return made up to 12/03/92; full list of members
dot icon26/05/1992
Secretary resigned;director resigned
dot icon22/03/1992
Full accounts made up to 1989-12-31
dot icon16/02/1992
Registered office changed on 17/02/92 from: 2 gray's inn square london WC1R 5AA
dot icon14/01/1992
Nc inc already adjusted 23/12/91
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon02/05/1991
Return made up to 28/01/91; full list of members
dot icon09/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1990
Return made up to 12/03/90; full list of members
dot icon26/04/1990
Certificate of change of name
dot icon22/03/1990
Full accounts made up to 1988-12-31
dot icon26/04/1989
Full accounts made up to 1987-12-31
dot icon15/01/1989
Director resigned
dot icon03/11/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon01/08/1988
Return made up to 16/06/88; full list of members
dot icon12/07/1988
Director resigned
dot icon24/06/1987
Accounting reference date notified as 31/12
dot icon18/06/1987
Memorandum and Articles of Association
dot icon04/06/1987
Certificate of change of name
dot icon17/03/1987
Registered office changed on 18/03/87 from: 47 brunswick place london N1 6EE
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Fadzen, Andrew Ian
Director
01/09/2006 - 25/01/2010
8
Priest, William James Alexander
Director
25/05/2007 - 17/09/2007
15
Shephard, Peter Thomas
Director
01/10/1997 - 09/04/1998
6
Dunn, Geoffrey
Director
01/10/1997 - 07/07/1998
27
Flegg, Richard Peter
Director
01/11/1994 - 01/10/1997
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL ONE COMMUNICATIONS HOLDING LIMITED

GLOBAL ONE COMMUNICATIONS HOLDING LIMITED is an(a) Dissolved company incorporated on 09/12/1986 with the registered office located at Betjeman Place, 217 Bath Road, Slough, Berkshire SL1 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL ONE COMMUNICATIONS HOLDING LIMITED?

toggle

GLOBAL ONE COMMUNICATIONS HOLDING LIMITED is currently Dissolved. It was registered on 09/12/1986 and dissolved on 22/02/2010.

Where is GLOBAL ONE COMMUNICATIONS HOLDING LIMITED located?

toggle

GLOBAL ONE COMMUNICATIONS HOLDING LIMITED is registered at Betjeman Place, 217 Bath Road, Slough, Berkshire SL1 4AA.

What does GLOBAL ONE COMMUNICATIONS HOLDING LIMITED do?

toggle

GLOBAL ONE COMMUNICATIONS HOLDING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GLOBAL ONE COMMUNICATIONS HOLDING LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.