GLOBELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLOBELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03402263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBELL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GLOBELL LIMITED located?

    Registered Office Address
    1a Hillingdon Parade, Uxbridge Road
    Hillingdon
    UB10 0PE Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for GLOBELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1,090
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 1,090
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Jul 11, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Saif Alani on Mar 31, 2011

    2 pagesCH01

    Director's details changed for Mr Haitham Alani on Mar 31, 2011

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2010

    14 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Jul 11, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Haitham Alani on Dec 31, 2009

    2 pagesCH01

    Who are the officers of GLOBELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALANI, Haitham
    Chauntry Road
    SL6 1TR Maidenhead
    Willowgarth
    Berkshire
    England
    Director
    Chauntry Road
    SL6 1TR Maidenhead
    Willowgarth
    Berkshire
    England
    EnglandBritish38952140002
    ALANI, Saif
    Chauntry Road
    SL6 1TR Maidenhead
    Willowgarth
    Berkshire
    England
    Director
    Chauntry Road
    SL6 1TR Maidenhead
    Willowgarth
    Berkshire
    England
    EnglandBritish129395380002
    CORNISH, John Harris
    5 Courtman Road
    Mallow Grange
    NN9 6TG Stanwick
    Northamptonshire
    Secretary
    5 Courtman Road
    Mallow Grange
    NN9 6TG Stanwick
    Northamptonshire
    British122512620001
    CORRIGAN, Dennis
    183 Arncliffe Drive
    Heelands
    MK13 7LG Milton Keynes
    Buckinghamshire
    Secretary
    183 Arncliffe Drive
    Heelands
    MK13 7LG Milton Keynes
    Buckinghamshire
    British69707240001
    LENNARD, Paul
    297 Dyke Road
    BN3 6PD Hove
    East Sussex
    Secretary
    297 Dyke Road
    BN3 6PD Hove
    East Sussex
    British54152210001
    LITCHFIELD, Nicola
    21 Careys Road
    Pury End
    NN22 7NX Towcester
    Northants
    Secretary
    21 Careys Road
    Pury End
    NN22 7NX Towcester
    Northants
    British103659970002
    SUGRUE, Barry James
    2 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    Secretary
    2 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    British41052490001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    LENNARD, Marilyn
    297 Dyke Road
    BN3 6PD Hove
    East Sussex
    Director
    297 Dyke Road
    BN3 6PD Hove
    East Sussex
    British4918610001
    LITCHFIELD, David Andrew
    21 Careys Road
    Pury End
    NN22 7NX Towcester
    Director
    21 Careys Road
    Pury End
    NN22 7NX Towcester
    United KingdomBritish102698630001
    LITCHFIELD, Nicola
    21 Careys Road
    Pury End
    NN22 7NX Towcester
    Northants
    Director
    21 Careys Road
    Pury End
    NN22 7NX Towcester
    Northants
    United KingdomBritish103659970002
    LITCHFIELD, Peter John
    Fifehead Magdalen
    SP8 5RR Gillingham
    High View House
    Dorset
    Director
    Fifehead Magdalen
    SP8 5RR Gillingham
    High View House
    Dorset
    British103659690002
    PANTO, Ian
    Birchtrees
    Nightingales Lane
    HP8 4SF Chalfont St Giles
    Buckinghamshire
    Director
    Birchtrees
    Nightingales Lane
    HP8 4SF Chalfont St Giles
    Buckinghamshire
    EnglandBritish41052450001
    SUGRUE, Barry James
    2 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    Director
    2 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    EnglandBritish41052490001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GLOBELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Haitham Alani
    Hillingdon Parade, Uxbridge Road
    Hillingdon
    UB10 0PE Uxbridge
    1a
    Middlesex
    Jul 19, 2016
    Hillingdon Parade, Uxbridge Road
    Hillingdon
    UB10 0PE Uxbridge
    1a
    Middlesex
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLOBELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 2010
    Delivered On Nov 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 2010Registration of a charge (MG01)
    Debenture
    Created On Nov 01, 2007
    Delivered On Nov 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Sep 12, 1997
    Delivered On Sep 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1997Registration of a charge (395)
    • Mar 16, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0