Company NameGlobal Information Services Limited
Company StatusDissolved
Company Number02399737
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NamesHaspfield Limited and M.E.F.D. Publishing Company Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Prathivadhi Bayankaram Varad Harajan
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration26 years, 4 months (closed 23 October 2018)
RoleBusiness Executive
Correspondence Address3a Third Canal Cross Road Opposite
St Michael School Gandhi Nagar Iv
Adyar Chennai Madras
Tamil Nadu 600 020
Foreign
Secretary NameMr Prathivadhi Bayankaram Varad Harajan
NationalityIndian
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration26 years, 4 months (closed 23 October 2018)
RoleBusiness Executive
Correspondence Address3a Third Canal Cross Road Opposite
St Michael School Gandhi Nagar Iv
Adyar Chennai Madras
Tamil Nadu 600 020
Foreign
Director NameMrs Chandrika Varadha Rajan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed28 June 1999(10 years after company formation)
Appointment Duration19 years, 4 months (closed 23 October 2018)
RoleComputer Software Technician
Correspondence Address3a Third Canal Cross Road Opp St
Michaels School Gandhi Nagar Adyar
Chennai
Tamil Nadu 600 020
India
Director NameMr Michael James Anderton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1994)
RoleTraining Consultant
Correspondence AddressBryn Du House
Lon Pin Llanbedrog
Pwllheli
Gwynedd
LL58 7PC
Wales

Contact

Websiteglobalinformationservices.net

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

175k at £1Mr Prathivadhi Bayankaram Varadha Rajan
87.50%
Ordinary
25k at £1Dr Mohammad Mashwood Alam Shams
12.50%
Ordinary
1 at £1Dr Mohammad Mashwood Alam Shams & Mr Kenneth Leslie Farmer
0.00%
Ordinary

Financials

Year2014
Net Worth-£46,559

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
18 July 2017Notification of Prathivadhi Bayankaram Varadha Rajan as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200,000
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 30/06/09; full list of members (6 pages)
28 July 2009Registered office changed on 28/07/2009 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 July 2008Return made up to 30/06/08; full list of members (6 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Return made up to 30/06/06; full list of members (5 pages)
23 September 2005Return made up to 30/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (6 pages)
25 July 2003Return made up to 30/06/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (5 pages)
19 October 2000Company name changed M.E.F.D. publishing company limi ted\certificate issued on 20/10/00 (2 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 July 2000Return made up to 30/06/00; full list of members (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 August 1999Return made up to 30/06/99; full list of members (5 pages)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999New director appointed (2 pages)
27 October 1998Secretary's particulars changed;director's particulars changed (1 page)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 July 1997Return made up to 30/06/97; full list of members (5 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 January 1997Return made up to 30/06/96; full list of members (5 pages)
22 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 October 1996Director resigned (1 page)
18 August 1995Return made up to 30/06/95; no change of members (4 pages)