GLOBELL LIMITED
Overview
| Company Name | GLOBELL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03402263 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GLOBELL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for GLOBELL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Saif Alani on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Haitham Alani on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 14 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Jul 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Haitham Alani on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of GLOBELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALANI, Haitham | Director | Chauntry Road SL6 1TR Maidenhead Willowgarth Berkshire England | England | British | 38952140002 | |||||
| ALANI, Saif | Director | Chauntry Road SL6 1TR Maidenhead Willowgarth Berkshire England | England | British | 129395380002 | |||||
| CORNISH, John Harris | Secretary | 5 Courtman Road Mallow Grange NN9 6TG Stanwick Northamptonshire | British | 122512620001 | ||||||
| CORRIGAN, Dennis | Secretary | 183 Arncliffe Drive Heelands MK13 7LG Milton Keynes Buckinghamshire | British | 69707240001 | ||||||
| LENNARD, Paul | Secretary | 297 Dyke Road BN3 6PD Hove East Sussex | British | 54152210001 | ||||||
| LITCHFIELD, Nicola | Secretary | 21 Careys Road Pury End NN22 7NX Towcester Northants | British | 103659970002 | ||||||
| SUGRUE, Barry James | Secretary | 2 Hazel Crescent NN12 6UQ Towcester Northamptonshire | British | 41052490001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| LENNARD, Marilyn | Director | 297 Dyke Road BN3 6PD Hove East Sussex | British | 4918610001 | ||||||
| LITCHFIELD, David Andrew | Director | 21 Careys Road Pury End NN22 7NX Towcester | United Kingdom | British | 102698630001 | |||||
| LITCHFIELD, Nicola | Director | 21 Careys Road Pury End NN22 7NX Towcester Northants | United Kingdom | British | 103659970002 | |||||
| LITCHFIELD, Peter John | Director | Fifehead Magdalen SP8 5RR Gillingham High View House Dorset | British | 103659690002 | ||||||
| PANTO, Ian | Director | Birchtrees Nightingales Lane HP8 4SF Chalfont St Giles Buckinghamshire | England | British | 41052450001 | |||||
| SUGRUE, Barry James | Director | 2 Hazel Crescent NN12 6UQ Towcester Northamptonshire | England | British | 41052490001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of GLOBELL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Haitham Alani | Jul 19, 2016 | Hillingdon Parade, Uxbridge Road Hillingdon UB10 0PE Uxbridge 1a Middlesex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does GLOBELL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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