Company NameGlobal Link International Limited
Company StatusDissolved
Company Number02710997
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date20 April 1999 (25 years ago)

Directors

Secretary NameIoannis Kyprianou
NationalityBritish
StatusClosed
Appointed03 April 1995(2 years, 11 months after company formation)
Appointment Duration4 years (closed 20 April 1999)
RoleMechanic
Correspondence Address36 Hertford Road
Barnet
Hertfordshire
EN4 9BQ
Director NamePhilip Leo Garrett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 April 1999)
RoleProduction Manager
Correspondence Address14 Leicester Road
New Barnet
Hertfordshire
EN5 5DA
Director NameMr Markos Theodosi Markou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 April 1999)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Church Street
London
N9 9PA
Secretary NameAndrew Kyprianou
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleMechanic
Correspondence Address36 Hertford Road
New Barnet
Hertfordshire
EN4 9BQ
Director NameAlexandros Alexandrou
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence Address33 Viking Heights
Martlesham
Woodbridge
Suffolk
IP12 4RT
Director NameMr Abderrahim Salim
Date of BirthJune 1963 (Born 60 years ago)
NationalityMaroccan
StatusResigned
Appointed05 February 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address22 Villa Dourouz Hay
Duroud
Cazablanca
Marocco
Director NameEric Peter Goldup
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1995)
RoleCompany Director
Correspondence Address12 Bruntcliffe Drive
Morley
Leeds
LS27 0NF
Secretary NameEric Peter Goldup
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1995)
RoleCompany Director
Correspondence Address12 Bruntcliffe Drive
Morley
Leeds
LS27 0NF
Director NameIoannis Kyprianou
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1998)
RoleMechanic
Correspondence Address36 Hertford Road
Barnet
Hertfordshire
EN4 9BQ
Director NameAndrew Kyprianou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1998)
RoleMechanic
Correspondence Address36 Hertford Road
New Barnet
Hertfordshire
EN4 9BQ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
9 March 1998Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
21 November 1997Accounts for a small company made up to 30 April 1994 (6 pages)
24 July 1997Return made up to 30/04/97; no change of members (4 pages)
31 July 1996Return made up to 30/04/96; full list of members (6 pages)
23 May 1995Director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)