Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL CONNECTION LIMITED
Company Information for

GLOBAL CONNECTION LIMITED

C/O RF BUSINESS RECOVERY MAXWELTON HOUSE, 41-43 BOLTRO ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1BJ,
Company Registration Number
04427546
Private Limited Company
Liquidation

Company Overview

About Global Connection Ltd
GLOBAL CONNECTION LIMITED was founded on 2002-04-30 and has its registered office in Haywards Heath. The organisation's status is listed as "Liquidation". Global Connection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLOBAL CONNECTION LIMITED
 
Legal Registered Office
C/O RF BUSINESS RECOVERY MAXWELTON HOUSE
41-43 BOLTRO ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 1BJ
Other companies in EC2M
 
Filing Information
Company Number 04427546
Company ID Number 04427546
Date formed 2002-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 30/04/2012
Return next due 28/05/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-01-06 15:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL CONNECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL CONNECTION LIMITED
The following companies were found which have the same name as GLOBAL CONNECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL CONNECTION LONDON LTD 105 HORSESHOE LANE WATFORD ENGLAND WD25 7HS Dissolved Company formed on the 2009-10-31
GLOBAL CONNECTIONS (SCOTLAND) LTD. 3RD FLOOR 180 HOPE STREET GLASGOW G2 2UE Active Company formed on the 1998-07-30
GLOBAL CONNECTIONS AIR TRAVEL LIMITED 99 STANLEY ROAD BOOTLE BOOTLE LIVERPOOL L20 7DA Dissolved Company formed on the 2009-03-17
GLOBAL CONNECTIONS BUILDER LIMITED UNIT 1 2 BELLEVUE MEWS 2 BELLEVUE MEWS LONDON N11 3HF Dissolved Company formed on the 2013-05-15
GLOBAL CONNECTIONS FOR ACADEMIC SERVICES LIMITED C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE EGERTON WHARF WIRRAL CH41 1LD Active Company formed on the 2010-12-22
GLOBAL CONNECTIONS LIMITED 1 ROSSALL COURT BRAMHALL STOCKPORT CHESHIRE SK7 2ET Active Company formed on the 2002-11-15
GLOBAL CONNECTIONS TRADING (UK) LTD 91 UPPER BROOK STREET WINCHESTER HANTS SO23 8DG Active Company formed on the 2008-09-16
GLOBAL CONNECTIONS WORLDWIDE LTD 337 RUISLIP ROAD NORTHOLT MIDDLESEX UNITED KINGDOM UB5 6AS Dissolved Company formed on the 2012-07-13
GLOBAL CONNECTIONZ LIMITED 6 RITHERDON ROAD LONDON SW17 8QD Active Company formed on the 2008-09-01
GLOBAL CONNECTIONS BUILDER VISION LTD MARSH FARM FUTURES, UNIT 28 THE MOAKES THE MOAKES LUTON LU3 3QB Dissolved Company formed on the 2013-04-11
GLOBAL CONNECTION LIMITED HILLSIDE FARM TOAMES WEST MACROOM CO CORK Dissolved Company formed on the 1996-03-19
GLOBAL CONNECTIONS FUNDS PUBLIC LIMITED COMPANY 24-26 CITY QUAY DUBLIN 2 D02NY19 Dissolved Company formed on the 2011-05-05
GLOBAL CONNECTIONS ASSOCIATES Prince Edward Island Unknown Company formed on the 2001-06-01
GLOBAL CONNECTION CO. OF AMERICA, INC. 150-123 POWELLS COVE BLVD QUEENS WHITESTONE NEW YORK 11357 Active Company formed on the 1992-05-27
GLOBAL CONNECTION DEM-ZA INC. 7506 20TH AVE KINGS BROOKLYN NEW YORK 11235 Active Company formed on the 2010-04-13
GLOBAL CONNECTIONS CONSULTING GROUP, L.L.C. 1357 CLAY AVE Bronx BRONX NY 10456 Active Company formed on the 2005-12-21
GLOBAL CONNECTIONS EXPRESS SHIPPING CORP. 8 SHELLEY PLACE Nassau HUNTINGTON STATION NY 11746 Active Company formed on the 2013-04-05
GLOBAL CONNECTIONS GROUP INC 600 MAMARONECK AVE STE 400 Westchester HARRISON NY 10528 Active Company formed on the 2015-01-20
GLOBAL CONNECTIONS INC. 305 LINDEN BLVD. STE. C14 Kings BROOKLYN NY 11226 Active Company formed on the 2012-04-05
GLOBAL CONNECTIONS OF BROOKLYN INC. 4711 FORT HAMILTON PKWY KINGS BROOKLYN NEW YORK 11219 Active Company formed on the 2011-01-10

Company Officers of GLOBAL CONNECTION LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RORY ST JOHN MEADOWS
Company Secretary 2004-11-15
STEPHEN PAUL JARRETT
Director 2002-05-09
NICK LUKIC
Director 2002-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MH SECRETARIES LIMITED
Company Secretary 2004-01-13 2004-11-15
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2002-04-30 2003-05-09
OCS DIRECTORS LIMITED
Director 2002-04-30 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RORY ST JOHN MEADOWS SKEPSYS LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Liquidation
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS HATCH INVESTMENTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS BISHOP ONLINE BRAND PROTECTION LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS THE ISABEL MEDICAL CHARITY Company Secretary 2007-05-01 CURRENT 1999-11-09 Active
THOMAS RORY ST JOHN MEADOWS AXIO LONDON LTD Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VISTA MANAGEMENT CONSULTING LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
THOMAS RORY ST JOHN MEADOWS DATA CODE CONSULTING LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
THOMAS RORY ST JOHN MEADOWS NAMES AND DOMAINS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS ISABEL HEALTHCARE LIMITED Company Secretary 2006-01-17 CURRENT 2003-05-12 Active
THOMAS RORY ST JOHN MEADOWS LANGTON UK LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VIVTELL LIMITED Company Secretary 2005-10-18 CURRENT 2005-09-07 Active
THOMAS RORY ST JOHN MEADOWS PELIKAN LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-05-19
THOMAS RORY ST JOHN MEADOWS B C RESEARCH LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-01-07
THOMAS RORY ST JOHN MEADOWS TAMETON SOLUTIONS LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
THOMAS RORY ST JOHN MEADOWS FUTUREMECH LIMITED Company Secretary 2005-04-01 CURRENT 2004-03-09 Active
THOMAS RORY ST JOHN MEADOWS WINEFLOW LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS JAVELIN BROADBAND LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
THOMAS RORY ST JOHN MEADOWS HARRIS LINDSAY LIMITED Company Secretary 2005-01-01 CURRENT 1998-11-23 Active
THOMAS RORY ST JOHN MEADOWS WORLDFLOW LIMITED Company Secretary 2004-11-15 CURRENT 2002-08-22 Active
THOMAS RORY ST JOHN MEADOWS MARCUS HARRIS LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active
THOMAS RORY ST JOHN MEADOWS MARK PELHAM LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-07-12
THOMAS RORY ST JOHN MEADOWS TECTONICS ARCHITECTS LIMITED Company Secretary 2003-12-02 CURRENT 2001-12-04 Active
THOMAS RORY ST JOHN MEADOWS BILL BUTCHER LIMITED Company Secretary 2003-10-20 CURRENT 2003-05-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS NICOLA JENNINGS LIMITED Company Secretary 2003-10-20 CURRENT 2001-11-21 Active
THOMAS RORY ST JOHN MEADOWS UKIG.COM LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
THOMAS RORY ST JOHN MEADOWS MISSION ROAD DEVELOPMENTS LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
THOMAS RORY ST JOHN MEADOWS PHYTRON LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS SIMON PACKER CONSULTANCY SERVICES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS DUENDE CONSULTING LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active
THOMAS RORY ST JOHN MEADOWS CATO STONEX LIMITED Company Secretary 2000-12-13 CURRENT 1996-03-26 Active
THOMAS RORY ST JOHN MEADOWS NILS TAUBE LIMITED Company Secretary 2000-10-12 CURRENT 1994-02-01 Active
THOMAS RORY ST JOHN MEADOWS TEMPLE CLOUD PROPERTIES LIMITED Company Secretary 1996-12-01 CURRENT 1975-09-29 Dissolved 2017-06-06
THOMAS RORY ST JOHN MEADOWS STON EASTON PARK INVESTMENTS LIMITED Company Secretary 1996-12-01 CURRENT 1974-09-17 Dissolved 2016-12-13
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Company Secretary 1996-04-17 CURRENT 1996-04-17 Active
STEPHEN PAUL JARRETT WINEFLOW LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
STEPHEN PAUL JARRETT WORLDFLOW LIMITED Director 2002-08-23 CURRENT 2002-08-22 Active
NICK LUKIC WORLDFLOW LIMITED Director 2002-08-23 CURRENT 2002-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM C/O Born & Co 3 London Wall Buildings London EC2M 5PD
2018-11-20LIQ06Voluntary liquidation. Resignation of liquidator
2018-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-29
2018-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-29
2017-04-114.68 Liquidators' statement of receipts and payments to 2017-01-29
2016-06-064.68 Liquidators' statement of receipts and payments to 2016-01-29
2015-04-224.68 Liquidators' statement of receipts and payments to 2015-01-29
2014-04-044.68 Liquidators' statement of receipts and payments to 2014-01-29
2013-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/13 FROM C/O Born Associates Limited 4 Bloomsbury Place London WC1A 2QA United Kingdom
2013-02-084.20Volunatary liquidation statement of affairs with form 4.19
2013-02-08600Appointment of a voluntary liquidator
2013-02-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM 28 Ely Place 3Rd Floor London EC1N 6TD
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09LATEST SOC09/05/12 STATEMENT OF CAPITAL;GBP 200
2012-05-09AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-05MG01Particulars of a mortgage or charge / charge no: 1
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AA01Previous accounting period shortened from 30/06/10 TO 31/03/10
2010-06-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK LUKIC / 01/10/2009
2010-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2009-10-01
2009-05-22363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-23225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-17363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-03244DELIVERY EXT'D 3 MTH 30/04/05
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2004-11-22288bSECRETARY RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED
2004-05-13363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2004-01-27363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-20288bSECRETARY RESIGNED
2003-10-28GAZ1FIRST GAZETTE
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2003-02-10288cSECRETARY'S PARTICULARS CHANGED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-15ELRESS366A DISP HOLDING AGM 09/05/02
2002-05-15288bDIRECTOR RESIGNED
2002-05-15ELRESS252 DISP LAYING ACC 09/05/02
2002-05-15ELRESS386 DISP APP AUDS 09/05/02
2002-05-1588(2)RAD 09/05/02--------- £ SI 100@1=100 £ IC 1/101
2002-05-1588(2)RAD 09/05/02--------- £ SI 99@1=99 £ IC 101/200
2002-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GLOBAL CONNECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-03-31
Resolutions for Winding-up2013-02-08
Petitions to Wind Up (Companies)2012-11-14
Proposal to Strike Off2003-10-28
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL CONNECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-01 Satisfied NSS TRUSTEES LIMITED, STEPHEN PAUL JARRETT, NICK LUKIC AND DAVID JARRETT, TRUSTEE OF THE WORLDFLOW PENSION SCHEME
Intangible Assets
Patents
We have not found any records of GLOBAL CONNECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL CONNECTION LIMITED
Trademarks
We have not found any records of GLOBAL CONNECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL CONNECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GLOBAL CONNECTION LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL CONNECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGLOBAL CONNECTION LIMITEDEvent Date2013-01-30
The Insolvency Act 1986 At a general meeting of the above named company convened and held at 28 Ely Place, London EC1N 6AA on 30 January 2013 at 11.30 am pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 January 2013, Number 1. as a Special Resolution and Numbers 2. and 3. as Ordinary Resolutions respectively: 1. That the company be wound up voluntarily; 2. That Graham Born of Born & Co and Roger Faulkner of RF Business Recovery be appointed liquidators of the company for the purpose of such winding up; 3. That the liquidators shall act jointly. Stephen Paul Jarrett , Office holder capacity: Chairman : Dated: 30 January 2013
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGLOBAL CONNECTION LIMITEDEvent Date2013-01-30
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first dividend to unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their solicitors, if any), together with full written particulars of their debts or claims against the above company to the Joint Liquidator, Roger Faulkner at RF Business Recovery, Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex RH16 1BJ by 30 April 2017 (the last date for proving). If so required by notice from the Liquidator creditors must provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary or to come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holders Details: Roger Faulkner (IP number 9479 ) and Graham Irvine Born (IP number 5746 ). Date of Liquidation and Appointment: 30 January 2013 . Further information about this case is available from the joint liquidators; being Roger Faulkner at RF Business Recovery , Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex RH16 1BJ , Tel: 01444 411106 , or by email to roger@rfinsolvency.com ; or, from Graham Born , Born & Co. , 3 London Wall Buildings, London EC2M 5PD , Tel: 020 7631 0554 or email graham.born@bornandco.com.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyGLOBAL CONNECTION LIMITEDEvent Date2012-10-14
In the High Court of Justice (Chancery Division) Companies Court case number 7940 A Petition to wind up the above-named Company, Registration Number 04427546, of 28 Ely Place, 3rd Floor, London, EC1N 6TD, principal trading address at Hamilton House, 1 Temple Avenue, London, EC4Y 0HA , presented on 14 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6884 . (Ref SLR 1615422/37/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL CONNECTION LIMITEDEvent Date2003-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL CONNECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL CONNECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.