Company NameGlobtik Management Limited
Company StatusDissolved
Company Number00971334
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameRavi Nandan Tikkoo
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(21 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressP.O. Boxd N9100
Nassau
Bahamas
Director NameMr Vickram Ravi Tikkoo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(21 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11430 Nw 5th Street
Plantation
Florida 33325
United States
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusClosed
Appointed11 January 1992(21 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Lodge Orchard End
Weybridge
Surrey
KT13 9LS
Director NameMr Neel Ravi Tikkoo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(22 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address1 Bathgate Road
Wimbledon
London
SW19 5PW
Director NameJohn Fergus Dymock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(32 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOrbells
Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Director NameMr Kenneth Wilson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 19 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Lodge Orchard End
Weybridge
Surrey
KT13 9LS

Location

Registered AddressAshley Lodge
Orchard End
Weybridge
Surrey
KT13 9LS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,507
Cash£150
Current Liabilities£17,037

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
6 July 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 June 2003New director appointed (2 pages)
26 March 2003Return made up to 11/01/03; full list of members (7 pages)
1 March 2003Registered office changed on 01/03/03 from: beaufort house, tenth floor, 15, st. Botolph st london EC3A 7EE (1 page)
14 February 2003New director appointed (2 pages)
21 July 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
24 April 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Ad 01/07/00-30/06/01 £ si 50000@1 (2 pages)
23 March 2001Return made up to 11/01/01; full list of members (7 pages)
3 October 2000Full accounts made up to 30 June 2000 (11 pages)
3 October 2000Full accounts made up to 30 June 1999 (11 pages)
3 February 2000Return made up to 11/01/00; full list of members (6 pages)
3 March 1999Return made up to 11/01/99; full list of members (6 pages)
9 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 1998Return made up to 11/01/98; no change of members (4 pages)
25 February 1998Full accounts made up to 30 June 1997 (11 pages)
14 February 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997Full accounts made up to 30 June 1996 (12 pages)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
18 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)