Company NameGlobal Management Technologies Europe Limited
Company StatusDissolved
Company Number04858121
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUsa New York
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameDouglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUsa New York
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameRoger Avats
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2003(same day as company formation)
RolePresident
Correspondence Address2831 Peterson Place
Norcross
30071
Georgia
Director NameMikhail Podrazhansky
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleVice President
Correspondence Address13315 Providence Lake Drive
Alpharetta
30004
Georgia
Secretary NameMikhail Podrazhansky
NationalityAmerican
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address13315 Providence Lake Drive
Alpharetta
30004
Georgia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.verint.com/
Email address[email protected]

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

102 at £1Verint Systems Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£374,683
Gross Profit£131,529
Net Worth-£1,838,843
Cash£103,096
Current Liabilities£2,090,738

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2012Application to strike the company off the register (3 pages)
2 November 2012Application to strike the company off the register (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 102
(6 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 102
(6 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 102
(6 pages)
30 January 2012Solvency Statement dated 26/01/12 (4 pages)
30 January 2012Statement of capital on 30 January 2012
  • GBP 102.00
(4 pages)
30 January 2012Statement by directors (4 pages)
30 January 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 26/01/2012
(2 pages)
30 January 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 26/01/2012
(2 pages)
30 January 2012Statement of capital on 30 January 2012
  • GBP 102.00
(4 pages)
30 January 2012Statement by Directors (4 pages)
30 January 2012Solvency statement dated 26/01/12 (4 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 102
(6 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 102
(6 pages)
5 December 2011Registered office address changed from Trigate 210-222 Hagley Road West Birmingham West Midlands B68 0NP on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from Trigate 210-222 Hagley Road West Birmingham West Midlands B68 0NP on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from Trigate 210-222 Hagley Road West Birmingham West Midlands B68 0NP on 5 December 2011 (2 pages)
8 November 2011Appointment of David Parcell as a director (3 pages)
8 November 2011Appointment of David Parcell as a director (3 pages)
28 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(5 pages)
28 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(5 pages)
24 October 2011Appointment of Mr David James Parcell as a director on 7 October 2011 (3 pages)
24 October 2011Appointment of Douglas Robinson as a director on 7 October 2011 (3 pages)
24 October 2011Termination of appointment of Roger Avats as a director on 7 October 2011 (2 pages)
24 October 2011Termination of appointment of Mikhail Podrazhansky as a director on 7 October 2011 (2 pages)
24 October 2011Appointment of Peter Fante as a director (3 pages)
24 October 2011Termination of appointment of Mikhail Podrazhansky as a director (2 pages)
24 October 2011Appointment of Peter Fante as a director on 7 October 2011 (3 pages)
24 October 2011Termination of appointment of Mikhail Podrazhansky as a secretary (2 pages)
24 October 2011Appointment of Mr David James Parcell as a director (3 pages)
24 October 2011Termination of appointment of Roger Avats as a director (2 pages)
24 October 2011Appointment of Douglas Robinson as a director (3 pages)
24 October 2011Termination of appointment of Mikhail Podrazhansky as a secretary on 7 October 2011 (2 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
7 October 2010Register(s) moved to registered inspection location (2 pages)
7 October 2010Register inspection address has been changed (2 pages)
7 October 2010Register(s) moved to registered inspection location (2 pages)
7 October 2010Register inspection address has been changed (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
8 September 2009Return made up to 06/08/09; full list of members (3 pages)
8 September 2009Return made up to 06/08/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 August 2008Return made up to 06/08/08; full list of members (3 pages)
19 August 2008Return made up to 06/08/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from the gatehouse 11 weekin works 112-116 park hill road birmingham B17 9HD (2 pages)
24 April 2008Registered office changed on 24/04/2008 from the gatehouse 11 weekin works 112-116 park hill road birmingham B17 9HD (2 pages)
4 January 2008Return made up to 06/08/07; full list of members (2 pages)
4 January 2008Return made up to 06/08/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
21 September 2006Return made up to 06/08/06; full list of members (5 pages)
21 September 2006Return made up to 06/08/06; full list of members (5 pages)
6 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
6 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 August 2005Return made up to 06/08/05; full list of members (7 pages)
22 August 2005Return made up to 06/08/05; full list of members (7 pages)
16 August 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
16 August 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
7 June 2005Registered office changed on 07/06/05 from: c/o: baker tilly, city plaza temple row birmingham B2 5AF (1 page)
7 June 2005Registered office changed on 07/06/05 from: c/o: baker tilly, city plaza temple row birmingham B2 5AF (1 page)
14 October 2004Return made up to 06/08/04; full list of members (5 pages)
14 October 2004Return made up to 06/08/04; full list of members (5 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2003Incorporation (17 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (17 pages)