Company NameGlobe Administration Limited
Company StatusDissolved
Company Number02185360
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 5 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)
Previous NamesTyrolese (103) Limited and Globe Investment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Akberali Mohamed Ali Moawalla
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration30 years, 7 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameHon Mark Thomas Bridges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bushnell Road
London
SW17 8QP
Secretary NameLord Mark Thomas Bridges
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Berwick St John
Shaftesbury
Dorset
SP7 0EY
Director NameThomas Leonard Cowking
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 October 2007)
RoleFinancial Manager
Correspondence Address54 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5AW

Contact

Telephone020 79872848
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20k at £1Islay Holdings
100.00%
Ordinary
1 at £1Mr Akberali Mohamedali Moawalla
0.01%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Mark Thomas Bridges as a secretary on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Mark Thomas Bridges as a secretary on 6 December 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000
(4 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 June 2008Return made up to 31/12/07; full list of members (3 pages)
17 June 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2008Director's change of particulars / akberali moawalla / 29/03/2007 (1 page)
26 March 2008Director's change of particulars / akberali moawalla / 29/03/2007 (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
30 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
25 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Director resigned (3 pages)
26 January 2000New director appointed (4 pages)
26 January 2000Director resigned (3 pages)
26 January 2000New director appointed (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
4 November 1996Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
7 February 1994Company name changed globe investment LIMITED\certificate issued on 08/02/94 (1 page)
7 February 1994Company name changed globe investment LIMITED\certificate issued on 08/02/94 (1 page)
30 March 1988Memorandum and Articles of Association (27 pages)
30 March 1988Memorandum and Articles of Association (27 pages)