Liquidation
Company Information for GLOBAL ETALK LIMITED
C/O AABRS LIMITED LABS ATRIUM CHALK FARM ROAD, CAMDEN, LONDON, NW1 8AH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LOGANATHAN SUBRAMANIAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDOKO WICAKSONO |
Director | ||
PAUL NICHOLAS |
Director | ||
CHANNA ANTON KURERA |
Director | ||
BRUCE MCGLEW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELIGHT CALLING LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
MOBILE PARTNERS LTD | Director | 2014-12-01 | CURRENT | 2007-09-12 | Dissolved 2017-09-12 | |
CHILLITALK LIMITED | Director | 2014-12-01 | CURRENT | 2005-07-12 | Active | |
VECTONE MOBILE (DENMARK) LIMITED | Director | 2014-12-01 | CURRENT | 2006-03-15 | Liquidation | |
VECTONE MOBILE (POLAND) LIMITED | Director | 2014-12-01 | CURRENT | 2006-07-27 | Dissolved 2018-05-22 | |
MUNDIO MOBILE (BELGIUM) LIMITED | Director | 2014-12-01 | CURRENT | 2012-02-17 | Dissolved 2018-05-22 | |
VECTONE SERVICES LIMITED | Director | 2014-12-01 | CURRENT | 2012-05-17 | Dissolved 2018-05-22 | |
MUNDIO MOBILE (ALBANIA) LIMITED | Director | 2014-12-01 | CURRENT | 2013-05-23 | Dissolved 2018-05-08 | |
MUNDIO MOBILE (SLOVENIA) LIMITED | Director | 2014-12-01 | CURRENT | 2013-09-02 | Dissolved 2018-05-08 | |
MUNDIO MOBILE (SERBIA) LIMITED | Director | 2014-12-01 | CURRENT | 2013-12-16 | Dissolved 2018-05-22 | |
VECTONE MOBILE (NETHERLANDS) LIMITED | Director | 2014-12-01 | CURRENT | 2006-07-27 | Liquidation | |
VECTONE NETWORK SERVICES LIMITED | Director | 2014-12-01 | CURRENT | 2006-07-28 | Active | |
VECTONE LIMITED | Director | 2014-12-01 | CURRENT | 2007-03-19 | Active | |
VECTONE NETWORK LIMITED | Director | 2014-12-01 | CURRENT | 2013-09-17 | Active | |
VECTONE MOBILE LIMITED | Director | 2014-12-01 | CURRENT | 2002-10-04 | Active | |
VECTONE MOBILE (AUSTRIA) LIMITED | Director | 2014-11-01 | CURRENT | 2007-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM Langley House Park Road East Finchley London N2 8EY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 54 Marsh Wall London E14 9TP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 25/12/16 TO 24/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/12/15 TO 25/12/15 | |
AA01 | Previous accounting period shortened from 27/12/15 TO 26/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDOKO WICAKSONO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/12/14 TO 27/12/14 | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
AP01 | DIRECTOR APPOINTED MR LOGANATHAN SUBRAMANIAM | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS | |
AP01 | DIRECTOR APPOINTED MR. ANDOKO WICAKSONO | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANNA KURERA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM HIGHLAND HOUSE 165 THE BROADWAY LONDON SW19 1NE | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOLAS | |
AR01 | 09/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
SH01 | 09/01/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 24/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM GLOBAL TRAFFIC LTD GROVE HOUSE 27 HAMMERSMITH GROVE LONDON W6 0JD | |
AR01 | 24/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM C/O, MLADEN JOVASEVIC & CO 352 FULHAM ROAD LONDON SW10 9UH | |
AA01 | PREVEXT FROM 31/01/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY BRUCE MCGLEW | |
CERTNM | COMPANY NAME CHANGED GLOBAL E TALK LIMITED CERTIFICATE ISSUED ON 14/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-12-24 |
Appointment of Liquidators | 2018-12-24 |
Meetings of Creditors | 2018-12-12 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as GLOBAL ETALK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GLOBAL ETALK LIMITED | Event Date | 2018-12-18 |
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 Type | Appointment of Liquidators | |
Defending party | GLOBAL ETALK LIMITED | Event Date | 2018-12-18 |
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 Type | Meetings of Creditors | |
Defending party | GLOBAL ETALK LIMITED | Event Date | 2018-12-07 |
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 Type | Proposal to Strike Off | |
Defending party | GLOBAL ETALK LIMITED | Event Date | 2009-05-26 |
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. |