Company NameGlobal Distribution (International) Ltd.
Company StatusDissolved
Company Number03908856
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameLesley Elizabeth Mash
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleArea Sales Manager
Correspondence Address52 Hadley Highstone
Hadley Wood
Barnet
Hertfordshire
EN5 4PU
Director NameMr Nicholas Green
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCurrently Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NamePeter Green
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSalesman
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Secretary NamePeter Green
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSalesman
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJudge Sykes Frixou
9 Kingsway
London
WC2B 6YF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,368,674
Gross Profit£55,617
Net Worth£3,933
Current Liabilities£17,414

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 November 2001Full accounts made up to 31 January 2001 (9 pages)
17 April 2001Return made up to 13/01/01; full list of members (6 pages)
22 February 2001Secretary resigned;director resigned (1 page)
28 November 2000Director resigned (1 page)
10 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
14 January 2000Secretary resigned (1 page)
13 January 2000Incorporation (18 pages)