Company NameGlobalcraft Limited
DirectorMichael Ho
Company StatusDissolved
Company Number02522720
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichael Ho
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleChef
Correspondence Address81 Central Road
Wembley
Middlesex
HA0 2LQ
Secretary NameAlan Ho
NationalityBritish
StatusCurrent
Appointed16 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address81 Central Road
Wembley
Middlesex
HA0 2LQ
Director NameAlan Ho
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address81 Central Road
Wembley
Middlesex
HA0 2LQ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£905
Current Liabilities£30,900

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 September 2005Dissolved (1 page)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
9 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002Statement of affairs (6 pages)
9 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2002Registered office changed on 01/05/02 from: brook point 1412 high road whetstone london N20 9BH (1 page)
16 August 2001Return made up to 16/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 October 2000Return made up to 16/07/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 November 1999Return made up to 16/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 August 1998Registered office changed on 21/08/98 from: 235 old marylebone road london NW1 5QT (1 page)
21 August 1998Return made up to 16/07/98; no change of members (4 pages)
28 August 1997Return made up to 16/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
17 March 1997Return made up to 16/07/96; full list of members (6 pages)
17 March 1997Registered office changed on 17/03/97 from: 871 high road north finchley london N12 8QA (1 page)
17 March 1997Location of register of directors' interests (1 page)
17 March 1997Location of register of members (1 page)
27 December 1996Director resigned (1 page)
4 September 1996Full accounts made up to 31 July 1995 (12 pages)
10 October 1995Return made up to 16/07/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)