Chertsey
Surrey
KT16 9BE
Director Name | Mrs Yegane Dodd |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 19 July 2022(32 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Mr Mark Howard Creasey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 February 2000) |
Role | Computer Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Gunners Chertsey Road Windlesham Surrey GU20 6HZ |
Director Name | Mr Simon Howard Oconnell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 February 2000) |
Role | Computer Broker |
Country of Residence | England |
Correspondence Address | Barnside House Terrace Road North, Binfield Bracknell Berkshire RG42 5PH |
Secretary Name | Mr Mark Howard Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 February 2000) |
Role | Computer Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Gunners Chertsey Road Windlesham Surrey GU20 6HZ |
Director Name | Richard George Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 42 Norcutt Road Twickenham Middlesex TW2 6SR |
Secretary Name | Trevor Ashley Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 2 Kings Lynn Cottage Grove Lane Great Wimble Aylesbury Buckinghamshire HP17 9TR |
Secretary Name | Sharon Marie Lanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Website | globalcomputerexpress.co.uk |
---|
Registered Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Sharon Marie Lanham 50.00% Ordinary |
---|---|
200 at £1 | Trevor Dodd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,285 |
Cash | £4,614 |
Current Liabilities | £135,935 |
Latest Accounts | 21 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 20 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 20 December |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
1 March 1996 | Delivered on: 13 March 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
18 September 2023 | Previous accounting period shortened from 23 December 2022 to 22 December 2022 (1 page) |
---|---|
24 July 2023 | Director's details changed for Mrs Yegane Dodd on 24 July 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
24 July 2023 | Director's details changed for Mr Trevor Ashley Dodd on 24 July 2023 (2 pages) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | Total exemption full accounts made up to 23 December 2021 (8 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Previous accounting period shortened from 24 December 2021 to 23 December 2021 (1 page) |
14 September 2022 | Previous accounting period shortened from 25 December 2021 to 24 December 2021 (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
29 July 2022 | Appointment of Mrs Yegane Dodd as a director on 19 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
16 July 2021 | Termination of appointment of Sharon Marie Lanham as a secretary on 16 July 2021 (1 page) |
16 July 2021 | Cessation of Sharon Lanham as a person with significant control on 16 July 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
16 December 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
18 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
24 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
4 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
28 April 2016 | Previous accounting period extended from 29 July 2015 to 31 December 2015 (1 page) |
28 April 2016 | Previous accounting period extended from 29 July 2015 to 31 December 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 April 2015 | Total exemption small company accounts made up to 30 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Secretary's details changed for Sharon Marie Lanham on 9 July 2012 (1 page) |
3 August 2012 | Director's details changed for Mr Trevor Ashley Dodd on 9 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Mr Trevor Ashley Dodd on 9 July 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Sharon Marie Lanham on 9 July 2012 (1 page) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Secretary's details changed for Sharon Marie Lanham on 9 July 2012 (1 page) |
3 August 2012 | Director's details changed for Mr Trevor Ashley Dodd on 9 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Trevor Ashley Dodd on 9 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Trevor Ashley Dodd on 9 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Trevor Ashley Dodd on 9 July 2010 (2 pages) |
7 May 2010 | Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge CB2 1LA on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge CB2 1LA on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge CB2 1LA on 7 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from c/o whitmarsh sterland 62 hills road cambridge CB2 1LA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from c/o whitmarsh sterland 62 hills road cambridge CB2 1LA (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
15 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
29 November 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 November 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
1 September 2003 | Return made up to 09/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 09/07/03; full list of members (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
6 March 2003 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 March 2003 | Accounts for a small company made up to 31 July 2001 (7 pages) |
27 November 2002 | Return made up to 09/07/02; full list of members
|
27 November 2002 | Return made up to 09/07/02; full list of members
|
29 April 2002 | Return made up to 09/07/01; full list of members (7 pages) |
29 April 2002 | Return made up to 09/07/01; full list of members (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
29 August 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: po box 50 cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: po box 50 cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
14 November 2000 | Return made up to 09/07/00; full list of members
|
14 November 2000 | Return made up to 09/07/00; full list of members
|
7 November 2000 | Company name changed global cts uk LTD\certificate issued on 08/11/00 (3 pages) |
7 November 2000 | Company name changed global cts uk LTD\certificate issued on 08/11/00 (3 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
3 November 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 5 south parade summertown oxford OX2 7JL (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 5 south parade summertown oxford OX2 7JL (1 page) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
29 July 1999 | Memorandum and Articles of Association (15 pages) |
29 July 1999 | Memorandum and Articles of Association (15 pages) |
26 July 1999 | Company name changed G.C.T.S. LIMITED\certificate issued on 27/07/99 (4 pages) |
26 July 1999 | Company name changed G.C.T.S. LIMITED\certificate issued on 27/07/99 (4 pages) |
16 July 1999 | Return made up to 09/07/99; full list of members
|
16 July 1999 | Return made up to 09/07/99; full list of members
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Ad 02/06/99--------- £ si 396@1=396 £ ic 4/400 (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Ad 02/06/99--------- £ si 396@1=396 £ ic 4/400 (2 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
6 November 1998 | Return made up to 12/07/98; full list of members (6 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 12/07/98; full list of members (6 pages) |
6 November 1998 | Director's particulars changed (1 page) |
9 October 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1996 (9 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1996 (9 pages) |
5 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
5 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
21 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
4 July 1995 | Memorandum and Articles of Association (16 pages) |
4 July 1995 | Memorandum and Articles of Association (16 pages) |
3 July 1995 | Company name changed digitdate LIMITED\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed digitdate LIMITED\certificate issued on 04/07/95 (4 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 May 1995 | Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 May 1995 | New director appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
4 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
1 February 1991 | Memorandum and Articles of Association (6 pages) |
1 February 1991 | Memorandum and Articles of Association (6 pages) |
1 February 1991 | Resolutions
|
1 February 1991 | Resolutions
|
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
12 July 1990 | Incorporation (9 pages) |
12 July 1990 | Incorporation (9 pages) |