GLOBAL ASSET TRACKING LIMITED
COCKFOSTERS OVAL (2223) LIMITED

Hellopages » Greater London » Enfield » EN4 9EB

Company number 07108610
Status Active
Incorporation Date 18 December 2009
Company Type Private Limited Company
Address SUITE 3B2 NORTHSIDE HOUSE, MOUNT PLEASENT, COCKFOSTERS, HERTS, EN4 9EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of GLOBAL ASSET TRACKING LIMITED are www.globalassettracking.co.uk, and www.global-asset-tracking.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Global Asset Tracking Limited is a Private Limited Company. The company registration number is 07108610. Global Asset Tracking Limited has been working since 18 December 2009. The present status of the company is Active. The registered address of Global Asset Tracking Limited is Suite 3b2 Northside House Mount Pleasent Cockfosters Herts En4 9eb. . HORLICK, Richard Miles Andrew is a Director of the company. HORLICK, Timothy Piers is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Director EVANS, Catherine Corinne has been resigned. Director KOMAWAR, Nitin has been resigned. Director MIYAN, Saleem Hamid has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HORLICK, Richard Miles Andrew
Appointed Date: 18 December 2009
66 years old

Director
HORLICK, Timothy Piers
Appointed Date: 18 December 2009
64 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 21 December 2009
Appointed Date: 18 December 2009

Director
EVANS, Catherine Corinne
Resigned: 11 January 2013
Appointed Date: 15 July 2011
54 years old

Director
KOMAWAR, Nitin
Resigned: 31 December 2012
Appointed Date: 30 December 2009
58 years old

Director
MIYAN, Saleem Hamid
Resigned: 14 July 2011
Appointed Date: 30 December 2009
51 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 21 December 2009
Appointed Date: 18 December 2009

GLOBAL ASSET TRACKING LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Mar 2016
Compulsory strike-off action has been discontinued
24 Mar 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10

22 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 27 more events
25 Jan 2010
Appointment of Saleem Miyan as a director
10 Jan 2010
Memorandum and Articles of Association
10 Jan 2010
Statement of capital following an allotment of shares on 21 December 2009
  • GBP 10

10 Jan 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Dec 2009
Incorporation