Company NameG.T.I. Global Limited
Company StatusDissolved
Company Number07421430
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Limor Shamsi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIsraeli
StatusClosed
Appointed12 January 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Edmund Shamsi
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Edmund Shamsi
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End04 November

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
2 November 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
2 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 August 2016Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page)
4 August 2016Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
2 September 2015Termination of appointment of Edmund Shamsi as a director on 12 January 2015 (1 page)
2 September 2015Termination of appointment of Edmund Shamsi as a director on 12 January 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 September 2015Appointment of Mrs Limor Shamsi as a director on 12 January 2015 (2 pages)
2 September 2015Appointment of Mrs Limor Shamsi as a director on 12 January 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 August 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
14 July 2013Previous accounting period shortened from 7 January 2013 to 7 November 2012 (1 page)
14 July 2013Previous accounting period shortened from 7 January 2013 to 7 November 2012 (1 page)
14 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 July 2013Previous accounting period shortened from 7 January 2013 to 7 November 2012 (1 page)
14 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Previous accounting period extended from 29 October 2012 to 7 January 2013 (1 page)
29 January 2013Previous accounting period extended from 29 October 2012 to 7 January 2013 (1 page)
29 January 2013Previous accounting period extended from 29 October 2012 to 7 January 2013 (1 page)
24 January 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
24 October 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
26 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
26 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Mr Edmund Shamsi on 27 October 2010 (2 pages)
19 January 2011Director's details changed for Mr Edmund Shamsi on 27 October 2010 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
6 December 2010Appointment of Mr Edmund Shamsi as a director (2 pages)
6 December 2010Appointment of Mr Edmund Shamsi as a director (2 pages)
1 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)