Company NameGlobedrove Limited
Company StatusDissolved
Company Number01299376
CategoryPrivate Limited Company
Incorporation Date21 February 1977(47 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(26 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed02 April 2003(26 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 06 January 2004)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameClaire Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 1993)
RoleCinema Manager
Correspondence Address28 Rosebery Road
London
SW2 4DD
Director NameMr Andrew Stephen Foster
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleCinema Manager
Correspondence Address134 Emmanuel Road
London
SW12 0HS
Director NameMr Patrick Foster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address79 Kingsmead Road
London
SW2 3HZ
Secretary NameClaire Louise Binns
NationalityBritish
StatusResigned
Appointed18 July 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address28 Rosebery Road
London
SW2 4DD
Secretary NameMr Patrick Foster
NationalityBritish
StatusResigned
Appointed06 March 1993(16 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Kingsmead Road
London
SW2 3HZ
Director NameChristopher Piers Broughton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address262a Caledonian Road
London
N1 0NG
Director NameMr Peter Joce Buckingham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Lordship Road
London
N16 0QP
Secretary NameMr Peter Joce Buckingham
NationalityBritish
StatusResigned
Appointed10 January 1994(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Lordship Road
London
N16 0QP
Director NameClare Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Telford Avenue
London
SW2 4XJ
Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusResigned
Appointed09 April 1999(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA

Location

Registered AddressSuite 10
500 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,760
Current Liabilities£42,760

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 25/06/03; full list of members (7 pages)
20 June 2003Secretary resigned (1 page)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
7 January 2003Return made up to 25/06/02; full list of members; amend (8 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay point pleasant london SW18 1PR (1 page)
3 August 2002Full accounts made up to 30 June 2001 (8 pages)
3 July 2002Auditor's resignation (1 page)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 August 2001Full accounts made up to 30 June 2000 (8 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
25 August 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/08/00
(4 pages)
21 June 2000Full accounts made up to 30 June 1999 (8 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Return made up to 25/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1999New secretary appointed;new director appointed (3 pages)
4 July 1999Full accounts made up to 30 June 1998 (8 pages)
26 January 1999Registered office changed on 26/01/99 from: 70-71 new bond street london W1Y 9DE (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Return made up to 25/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
8 April 1998Return made up to 25/06/96; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
17 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
13 July 1995Return made up to 25/06/95; no change of members (4 pages)
16 March 1982Memorandum and Articles of Association (13 pages)