Company NameGlobal Engineering Telecom Limited
Company StatusDissolved
Company Number03110115
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameProud Oriental Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameFrederic Langeron
NationalityBritish
StatusClosed
Appointed11 September 1998(2 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 22 April 2014)
RoleCompany Director
Correspondence Address11 Avenue Du Marechal Koening
Aix-En-Provence
France
13090
Director NameMr Frederic Langeron
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2009(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Suite 209 Cumberland House
80 Scrubs Lane
London
NW10 6RF
Director NamePatrice Miconi
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed11 September 1998(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address10 Domaine Sainte Victoire
Rousset
13790
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed05 October 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1998)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1998)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2005)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressSuite 201a Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 15 October 2012
Statement of capital on 2013-01-15
  • GBP 3
(14 pages)
15 January 2013Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 15 October 2012
Statement of capital on 2013-01-15
  • GBP 3
(14 pages)
15 January 2013Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 January 2013Administrative restoration application (3 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 January 2013Administrative restoration application (3 pages)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Registered office address changed from , Suite 209 Cumberland House 80 Scrubs Lane, London, NW10 6RF on 6 January 2010 (1 page)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from , Suite 209 Cumberland House 80 Scrubs Lane, London, NW10 6RF on 6 January 2010 (1 page)
6 January 2010Registered office address changed from , Suite 209 Cumberland House 80 Scrubs Lane, London, NW10 6RF on 6 January 2010 (1 page)
6 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Frederic Langeron on 15 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Frederic Langeron on 15 October 2009 (2 pages)
17 July 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
11 March 2009Director's Change of Particulars / frederic langeron / 23/02/2009 / HouseName/Number was: 90, now: c/o suite 209; Street was: fetter lane, now: cumberland house; Area was: , now: 80 scrubs lane; Region was: , now: london; Post Code was: EC4A 1PT, now: NW10 6RF; Country was: , now: uk (1 page)
11 March 2009Director's change of particulars / frederic langeron / 23/02/2009 (1 page)
6 February 2009Return made up to 15/10/08; full list of members (3 pages)
6 February 2009Return made up to 15/10/08; full list of members (3 pages)
28 January 2009Appointment terminated director patrice miconi (1 page)
28 January 2009Director appointed mr frederic langeron (1 page)
28 January 2009Appointment Terminated Director patrice miconi (1 page)
28 January 2009Director appointed mr frederic langeron (1 page)
22 September 2008Registered office changed on 22/09/2008 from, suite 409 cumberland house, 80 scrubs, london, NW10 6RF (1 page)
22 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
22 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
22 September 2008Registered office changed on 22/09/2008 from, suite 409 cumberland house, 80 scrubs, london, NW10 6RF (1 page)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
11 July 2007Return made up to 04/10/06; full list of members (6 pages)
11 July 2007Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(6 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
2 February 2006Return made up to 04/10/05; full list of members (7 pages)
2 February 2006Return made up to 04/10/05; full list of members (7 pages)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor lawford house, albert place, london, N3 1RL (1 page)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor lawford house, albert place, london, N3 1RL (1 page)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 October 2004New secretary appointed (1 page)
26 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
26 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 January 2004Return made up to 04/10/03; full list of members (6 pages)
27 January 2004Return made up to 04/10/03; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
25 June 2003Registered office changed on 25/06/03 from: 412 parkway house, sheen lane, london, SW14 8LS (1 page)
25 June 2003Registered office changed on 25/06/03 from: 412 parkway house, sheen lane, london, SW14 8LS (1 page)
17 October 2002Return made up to 04/10/02; full list of members (6 pages)
17 October 2002Return made up to 04/10/02; full list of members (6 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
10 October 2001Return made up to 04/10/01; full list of members (6 pages)
10 October 2001Return made up to 04/10/01; full list of members (6 pages)
7 September 2001Registered office changed on 07/09/01 from: kingsway house,103 kingsway, london, WC2B 6AW (1 page)
7 September 2001Registered office changed on 07/09/01 from: kingsway house,103 kingsway, london, WC2B 6AW (1 page)
29 June 2001Full accounts made up to 31 October 2000 (7 pages)
29 June 2001Full accounts made up to 31 October 2000 (7 pages)
22 November 2000Return made up to 04/10/00; full list of members (6 pages)
22 November 2000Return made up to 04/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (6 pages)
7 December 1999Full accounts made up to 31 October 1998 (6 pages)
7 December 1999Full accounts made up to 31 October 1998 (6 pages)
16 November 1999Return made up to 04/10/99; full list of members (6 pages)
16 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
1 October 1999Registered office changed on 01/10/99 from: 88 kingsway, holborn, london, WC2B 6AA (1 page)
1 October 1999Registered office changed on 01/10/99 from: 88 kingsway, holborn, london, WC2B 6AA (1 page)
4 January 1999Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Return made up to 04/10/98; full list of members (6 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
10 September 1998Company name changed proud oriental LIMITED\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed proud oriental LIMITED\certificate issued on 11/09/98 (2 pages)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 June 1998Accounts made up to 31 October 1997 (1 page)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Accounts made up to 31 October 1996 (1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Accounts for a dormant company made up to 31 October 1996 (1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Return made up to 04/10/97; full list of members (6 pages)
22 October 1997Return made up to 04/10/97; full list of members (6 pages)
29 January 1997Return made up to 04/10/96; full list of members (6 pages)
29 January 1997Return made up to 04/10/96; full list of members (6 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street, st james's, london, SW1Y 6DF (1 page)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street, st james's, london, SW1Y 6DF (1 page)
9 October 1995Secretary resigned (1 page)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (1 page)
9 October 1995Director resigned (2 pages)
4 October 1995Incorporation (9 pages)