Company NameGlobal Technology Hosting Limited
Company StatusDissolved
Company Number03957174
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 16 August 2005)
RoleAccountant
Correspondence Address17a Fairlawn Court
Chiswick
London
W4 5EE
Secretary NameAndrew William John Wilson
NationalityBritish
StatusClosed
Appointed21 June 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 16 August 2005)
RoleAccountant
Correspondence Address17a Fairlawn Court
Chiswick
London
W4 5EE
Director NameMatthew Michael Dent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 October 2004(4 years, 7 months after company formation)
Appointment Duration10 months (closed 16 August 2005)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Princess Court
Queensway
London
W2 4RF
Director NameClive Montague Griffiths
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleLegal Practitioner Manager
Correspondence Address142 Ballabrooie Drive
Douglas
Isle Of Man
IM1 4HJ
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2002)
RoleSolicitor
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 July 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Director NameAndrew David Van Der Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2004)
RoleChief Executive
Correspondence Address31 Elaine Grove
London
W4 5EE

Location

Registered Address185 Park Street
London
SE1 9DY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
30 November 2004Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004New director appointed (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Return made up to 22/03/04; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 September 2003Registered office changed on 23/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
30 April 2003New director appointed (4 pages)
15 April 2003Return made up to 22/03/03; full list of members (7 pages)
24 January 2003Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
17 January 2003Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 September 2002Director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (3 pages)
15 August 2002Director's particulars changed (1 page)
25 July 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 September 2001Particulars of mortgage/charge (19 pages)
18 April 2001Return made up to 22/03/01; full list of members (6 pages)
8 September 2000Secretary's particulars changed (1 page)
22 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (3 pages)
20 July 2000Director resigned (1 page)
22 March 2000Incorporation (19 pages)