Company NameGlobal Roaming Limited
DirectorFirdose Dawood Ismail
Company StatusLiquidation
Company Number04529782
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Previous NamesGlobal Roaming Limited and Intel Associates International Ltd

Business Activity

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

Directors

Director NameFirdose Dawood Ismail
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleIT Consultant
Correspondence Address403 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameGARY Cottam Associates Limited (Corporation)
StatusCurrent
Appointed06 April 2004(1 year, 7 months after company formation)
Appointment Duration20 years
Correspondence AddressRural Business Centre
Myerscough College Bilsborrow
Preston
Lancashire
PR3 0RY
Secretary NameMr Ajaz Ahmed Shafi
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Frenchwood Avenue
Preston
Lancashire
PR1 4ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameTowers And Gornall (Corporation)
StatusResigned
Appointed03 October 2002(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2004)
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB
Secretary NameCasered Limited (Corporation)
StatusResigned
Appointed30 March 2004(1 year, 6 months after company formation)
Appointment Duration1 week (resigned 06 April 2004)
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB

Location

Registered AddressGrant Thornton Uk Llp
No 1
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due23 September 2016 (overdue)

Filing History

21 December 2023Appointment of a liquidator (8 pages)
21 December 2023Notice of removal of liquidator by court (7 pages)
29 April 2010Registered office address changed from Grant Thornton Uk Llp No1. Whitehall Riverside Leeds West Yorkshire LS1 4BN on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Grant Thornton Uk Llp No1. Whitehall Riverside Leeds West Yorkshire LS1 4BN on 29 April 2010 (2 pages)
26 April 2010Registered office address changed from C/O Daly & Co the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from C/O Daly & Co the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 26 April 2010 (2 pages)
22 April 2010Appointment of a liquidator (1 page)
22 April 2010Appointment of a liquidator (1 page)
25 March 2010Order of court to wind up (1 page)
25 March 2010Order of court to wind up (1 page)
16 March 2010Deferment of dissolution (voluntary) (2 pages)
16 March 2010Deferment of dissolution (voluntary) (2 pages)
17 December 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
17 December 2009Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
17 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
17 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
8 October 2008Registered office changed on 08/10/2008 from c/o gary cottam associates limit rural business business centre myerscough college bilsborrow preston lancashire PR30RY (1 page)
8 October 2008Registered office changed on 08/10/2008 from c/o gary cottam associates limit rural business business centre myerscough college bilsborrow preston lancashire PR30RY (1 page)
6 October 2008Appointment of a voluntary liquidator (1 page)
6 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2008Statement of affairs with form 4.19 (5 pages)
6 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2008Statement of affairs with form 4.19 (5 pages)
6 October 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 July 2008Director's change of particulars / firdose ismail / 30/04/2008 (1 page)
10 July 2008Director's change of particulars / firdose ismail / 30/04/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 December 2006Return made up to 09/09/06; full list of members (6 pages)
1 December 2006Return made up to 09/09/06; full list of members (6 pages)
4 September 2006Registered office changed on 04/09/06 from: peter house oxford street manchester M1 5AN (1 page)
4 September 2006Registered office changed on 04/09/06 from: peter house oxford street manchester M1 5AN (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
27 July 2006Accounts for a small company made up to 30 September 2005 (4 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (4 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
5 October 2005Return made up to 09/09/05; full list of members (6 pages)
5 October 2005Return made up to 09/09/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 September 2005Registered office changed on 02/09/05 from: c/o gary cottam associates LIMITED rural business centre myerscough college bilsborrow preston lancashire PR3 0RY (1 page)
2 September 2005Registered office changed on 02/09/05 from: c/o gary cottam associates LIMITED rural business centre myerscough college bilsborrow preston lancashire PR3 0RY (1 page)
3 November 2004Return made up to 09/09/04; full list of members (6 pages)
3 November 2004Return made up to 09/09/04; full list of members (6 pages)
31 August 2004Company name changed intel associates international l td\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed intel associates international l td\certificate issued on 31/08/04 (2 pages)
27 April 2004New secretary appointed (3 pages)
27 April 2004New secretary appointed (3 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: apartment 314 W3 51 whitworth street west manchester greater manchester M1 5EB (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: apartment 314 W3 51 whitworth street west manchester greater manchester M1 5EB (1 page)
21 April 2004Company name changed global roaming LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed global roaming LIMITED\certificate issued on 21/04/04 (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 October 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Company name changed firdose dawood ismail LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed firdose dawood ismail LIMITED\certificate issued on 06/02/03 (2 pages)
22 November 2002Registered office changed on 22/11/02 from: apartment 314 W3 51 whitworth street west (1 page)
22 November 2002Registered office changed on 22/11/02 from: apartment 314 W3 51 whitworth street west (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
9 September 2002Incorporation (9 pages)
9 September 2002Incorporation (9 pages)