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

GLOBAL ETALK LIMITED

C/O AABRS LIMITED LABS ATRIUM CHALK FARM ROAD, CAMDEN, LONDON, NW1 8AH,
Company Registration Number
06483103
Private Limited Company
Liquidation

Company Overview

About Global Etalk Ltd
GLOBAL ETALK LIMITED was founded on 2008-01-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Global Etalk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLOBAL ETALK LIMITED
 
Legal Registered Office
C/O AABRS LIMITED LABS ATRIUM CHALK FARM ROAD
CAMDEN
LONDON
NW1 8AH
Other companies in E14
 
Previous Names
GLOBAL E TALK LIMITED14/04/2008
Filing Information
Company Number 06483103
Company ID Number 06483103
Date formed 2008-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 24/09/2018
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
Last Datalog update: 2021-08-06 12:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL ETALK 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 ETALK LIMITED
The following companies were found which have the same name as GLOBAL ETALK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL ETALK COMMUNICATIONS LLP 54 MARSH WALL LONDON E14 9TP Dissolved Company formed on the 2010-08-20
GLOBAL ETALK LIMITED Unknown
GLOBAL ETALK USA INCORPORATED California Unknown

Company Officers of GLOBAL ETALK LIMITED

Current Directors
Officer Role Date Appointed
LOGANATHAN SUBRAMANIAM
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDOKO WICAKSONO
Director 2012-11-01 2016-08-24
PAUL NICHOLAS
Director 2012-01-11 2012-11-01
CHANNA ANTON KURERA
Director 2008-01-24 2012-04-01
BRUCE MCGLEW
Company Secretary 2008-01-24 2008-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOGANATHAN SUBRAMANIAM DELIGHT CALLING LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
LOGANATHAN SUBRAMANIAM MOBILE PARTNERS LTD Director 2014-12-01 CURRENT 2007-09-12 Dissolved 2017-09-12
LOGANATHAN SUBRAMANIAM CHILLITALK LIMITED Director 2014-12-01 CURRENT 2005-07-12 Active
LOGANATHAN SUBRAMANIAM VECTONE MOBILE (DENMARK) LIMITED Director 2014-12-01 CURRENT 2006-03-15 Liquidation
LOGANATHAN SUBRAMANIAM VECTONE MOBILE (POLAND) LIMITED Director 2014-12-01 CURRENT 2006-07-27 Dissolved 2018-05-22
LOGANATHAN SUBRAMANIAM MUNDIO MOBILE (BELGIUM) LIMITED Director 2014-12-01 CURRENT 2012-02-17 Dissolved 2018-05-22
LOGANATHAN SUBRAMANIAM VECTONE SERVICES LIMITED Director 2014-12-01 CURRENT 2012-05-17 Dissolved 2018-05-22
LOGANATHAN SUBRAMANIAM MUNDIO MOBILE (ALBANIA) LIMITED Director 2014-12-01 CURRENT 2013-05-23 Dissolved 2018-05-08
LOGANATHAN SUBRAMANIAM MUNDIO MOBILE (SLOVENIA) LIMITED Director 2014-12-01 CURRENT 2013-09-02 Dissolved 2018-05-08
LOGANATHAN SUBRAMANIAM MUNDIO MOBILE (SERBIA) LIMITED Director 2014-12-01 CURRENT 2013-12-16 Dissolved 2018-05-22
LOGANATHAN SUBRAMANIAM VECTONE MOBILE (NETHERLANDS) LIMITED Director 2014-12-01 CURRENT 2006-07-27 Liquidation
LOGANATHAN SUBRAMANIAM VECTONE NETWORK SERVICES LIMITED Director 2014-12-01 CURRENT 2006-07-28 Active
LOGANATHAN SUBRAMANIAM VECTONE LIMITED Director 2014-12-01 CURRENT 2007-03-19 Active
LOGANATHAN SUBRAMANIAM VECTONE NETWORK LIMITED Director 2014-12-01 CURRENT 2013-09-17 Active
LOGANATHAN SUBRAMANIAM VECTONE MOBILE LIMITED Director 2014-12-01 CURRENT 2002-10-04 Active
LOGANATHAN SUBRAMANIAM VECTONE MOBILE (AUSTRIA) LIMITED Director 2014-11-01 CURRENT 2007-02-15 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
2022-01-27Final Gazette dissolved via compulsory strike-off
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Langley House Park Road East Finchley London N2 8EY
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-17
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-17
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 54 Marsh Wall London E14 9TP
2019-01-15LIQ02Voluntary liquidation Statement of affairs
2019-01-15600Appointment of a voluntary liquidator
2019-01-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-18
2018-11-13AUDAUDITOR'S RESIGNATION
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22AA01Previous accounting period shortened from 25/12/16 TO 24/12/16
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-23AA01Previous accounting period shortened from 26/12/15 TO 25/12/15
2016-09-27AA01Previous accounting period shortened from 27/12/15 TO 26/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDOKO WICAKSONO
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA01Previous accounting period shortened from 28/12/14 TO 27/12/14
2015-09-22AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-12-01AP01DIRECTOR APPOINTED MR LOGANATHAN SUBRAMANIAM
2014-09-29AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0109/01/14 ANNUAL RETURN FULL LIST
2013-01-18AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS
2012-11-14AP01DIRECTOR APPOINTED MR. ANDOKO WICAKSONO
2012-08-14AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHANNA KURERA
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM HIGHLAND HOUSE 165 THE BROADWAY LONDON SW19 1NE
2012-01-16AP01DIRECTOR APPOINTED MR PAUL NICHOLAS
2012-01-10AR0109/01/12 FULL LIST
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-09SH0109/01/12 STATEMENT OF CAPITAL GBP 100
2011-02-07AR0124/01/11 FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2010 FROM GLOBAL TRAFFIC LTD GROVE HOUSE 27 HAMMERSMITH GROVE LONDON W6 0JD
2010-03-04AR0124/01/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM C/O, MLADEN JOVASEVIC & CO 352 FULHAM ROAD LONDON SW10 9UH
2009-10-17AA01PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-06-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY BRUCE MCGLEW
2008-04-09CERTNMCOMPANY NAME CHANGED GLOBAL E TALK LIMITED CERTIFICATE ISSUED ON 14/04/08
2008-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to GLOBAL ETALK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-12-24
Appointment of Liquidators2018-12-24
Meetings of Creditors2018-12-12
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL ETALK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL ETALK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL ETALK LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL ETALK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL ETALK LIMITED
Trademarks
We have not found any records of GLOBAL ETALK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL ETALK 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 (61900 - Other telecommunications activities) as GLOBAL ETALK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL ETALK 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 ETALK LIMITEDEvent Date2018-12-18
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 18 December 2018 Loganathan Subramaniam, Director. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLOBAL ETALK LIMITEDEvent Date2018-12-18
Liquidator's name and address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGLOBAL ETALK LIMITEDEvent Date2018-12-07
Date of meeting: 18 December 2018. Time of meeting: 10:50 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Mr Subramaniam Loganathan, Director Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL ETALK LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL ETALK 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 ETALK 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.