Company NameGlobewine Limited
Company StatusDissolved
Company Number02779238
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)
Previous NameThe Outer Edge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Bernard Potel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 21 July 1998)
RoleCompany Director
Correspondence Address28 Belsize Lane
London
NW3 5AB
Secretary NameMr Raymond Alan Greenberg
NationalityBritish
StatusClosed
Appointed22 January 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 21 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foscote Road
Hendon
London
NW4 3SE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Cornelius Barton & Co
4 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
6 March 1998Return made up to 13/01/98; no change of members (5 pages)
19 February 1998Application for striking-off (1 page)
2 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Company name changed the outer edge LIMITED\certificate issued on 07/11/97 (2 pages)
21 January 1997Return made up to 13/01/97; full list of members (7 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
12 February 1996Return made up to 13/01/96; no change of members (5 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)