Company NameGlobalcom I.T. Limited
DirectorSimon James Pinkney
Company StatusLiquidation
Company Number03717437
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon James Pinkney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address40 Osgodby Lane
Scarborough
North Yorkshire
YO11 3QB
Secretary NameLinda Pinkney
NationalityBritish
StatusCurrent
Appointed15 April 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address40 Osgodby Lane
Scarborough
North Yorkshire
YO11 3QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTong Hall
Tong Lane
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£30,154
Cash£4,214
Current Liabilities£49,620

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due28 February 2017 (overdue)

Filing History

25 January 2023Notice of removal of liquidator by court (12 pages)
11 August 2015Appointment of a liquidator (1 page)
11 August 2015Appointment of a liquidator (1 page)
4 August 2015Registered office address changed from The Sycamores Church Lane Thornhill Dewsbury West Yorkshire WF12 0JZ to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 4 August 2015 (1 page)
4 August 2015Registered office address changed from The Sycamores Church Lane Thornhill Dewsbury West Yorkshire WF12 0JZ to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 4 August 2015 (1 page)
4 August 2015Registered office address changed from The Sycamores Church Lane Thornhill Dewsbury West Yorkshire WF12 0JZ to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 4 August 2015 (1 page)
10 January 2011Appointment of a liquidator (1 page)
10 January 2011Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 10 January 2011 (2 pages)
10 January 2011Appointment of a liquidator (1 page)
27 October 2009Order of court to wind up (1 page)
27 October 2009Order of court to wind up (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 14/02/09; full list of members (3 pages)
20 March 2009Director's change of particulars / simon pinkney / 05/02/2008 (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Secretary's change of particulars / linda pinkney / 05/02/2008 (1 page)
20 March 2009Secretary's change of particulars / linda pinkney / 05/02/2008 (1 page)
20 March 2009Director's change of particulars / simon pinkney / 05/02/2008 (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 14/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Return made up to 14/02/08; full list of members (3 pages)
23 July 2008Return made up to 14/02/08; full list of members (3 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2008Registered office changed on 20/02/08 from: c/o giant 1 new oxford street london WC1A 1GG (1 page)
20 February 2008Registered office changed on 20/02/08 from: c/o giant 1 new oxford street london WC1A 1GG (1 page)
24 July 2007Return made up to 14/02/07; full list of members (6 pages)
24 July 2007Return made up to 14/02/07; full list of members (6 pages)
23 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
23 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(6 pages)
8 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(6 pages)
1 December 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
1 December 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
20 April 2005Return made up to 14/02/05; full list of members (6 pages)
20 April 2005Return made up to 14/02/05; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
12 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 March 2003Return made up to 22/02/03; full list of members (6 pages)
4 March 2003Return made up to 22/02/03; full list of members (6 pages)
16 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 February 2002Return made up to 22/02/02; full list of members (6 pages)
21 February 2002Return made up to 22/02/02; full list of members (6 pages)
12 July 2001Return made up to 22/02/01; no change of members (4 pages)
12 July 2001Return made up to 22/02/01; no change of members (4 pages)
22 March 2001Full accounts made up to 30 June 2000 (9 pages)
22 March 2001Full accounts made up to 30 June 2000 (9 pages)
29 June 2000Return made up to 19/04/00; full list of members (5 pages)
29 June 2000Return made up to 19/04/00; full list of members (5 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
25 August 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/99
(2 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/99
(2 pages)
28 July 1999Registered office changed on 28/07/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
28 July 1999Ad 22/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 July 1999Registered office changed on 28/07/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
28 July 1999Ad 22/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 February 1999Incorporation (17 pages)
22 February 1999Incorporation (17 pages)