PO Box 500127
Dubai
Dxb
United Arab Emirates
Director Name | Mr Sudhir Pragji Jatania |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Vane Close Kenton Harrow Middlesex HA3 9XD |
Secretary Name | Mr Sanjeev Jatania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 21 Highbanks Road Pinner Middlesex HA5 4AR |
Director Name | Ajit Jatania |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 12 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 6 Water Gardens Stanmore Harrow Middlesex Middlesex HA7 3QE |
Secretary Name | Mamta Ajit Jatania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 6 Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | globalcomet.com |
---|
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
4k at £1 | Saroj Sudhir Jatania 5.00% Ordinary |
---|---|
4k at £1 | Sudhir Pragji Jatania 5.00% Ordinary |
20k at £1 | Ajit Pragji Jatania 25.00% Ordinary |
20k at £1 | Mamta Ajit Jatania 25.00% Ordinary |
16k at £1 | Mr Sanjeev Pragji Jatania 20.00% Ordinary |
16k at £1 | Trusha Sanjeev Jatania 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£374,702 |
Current Liabilities | £854,744 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
22 April 1996 | Delivered on: 26 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
27 September 1994 | Delivered on: 14 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 11TH july 1994 in favour of ministry of agriculture for us$17008 in relation to a guarantee dated 11TH july 1994 in favour of the secretary central tender board for us$5000. Particulars: The sum of us$22,009 together with interest accrued now or to be held by national westminster bank PLC on account numbered 140-0-04056078 and earmarked or designated by reference to the company. Outstanding |
15 August 1994 | Delivered on: 18 August 1994 Satisfied on: 25 January 1996 Persons entitled: First Fidelity Bank N.A. Classification: Security agreement Secured details: The liabilities of the company to the chargee under each bank guarantee,indemnity,counter indemnity,documentary credit,undertaking or other document and this agreement. Particulars: All documentary credits bills of exchange promissory notes bills of lading and all goods to which the documents refer and all insurance policies. See the mortgage charge document for full details. Fully Satisfied |
15 August 1994 | Delivered on: 18 August 1994 Satisfied on: 25 January 1996 Persons entitled: First Fidelity Bank N.A. Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of all accounts of the ccompany with fidelity bank N.A. Fully Satisfied |
15 August 1994 | Delivered on: 18 August 1994 Satisfied on: 25 January 1996 Persons entitled: First Fidelity Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
9 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
21 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 April 2016 | Termination of appointment of Mamta Ajit Jatania as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Mamta Ajit Jatania as a secretary on 31 March 2016 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 June 2010 | Director's details changed for Sanjeev Jatania on 29 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Sanjeev Jatania on 29 January 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 September 2008 | Order of court to rescind winding up (3 pages) |
3 September 2008 | Order of court to rescind winding up (3 pages) |
28 August 2008 | Order of court to wind up (1 page) |
28 August 2008 | Order of court to wind up (1 page) |
29 May 2008 | Return made up to 29/01/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
8 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 29/01/06; full list of members (3 pages) |
22 August 2006 | Return made up to 29/01/06; full list of members (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: ground floor goodyear house 52-56 osnaburgh st london NW1 3NS (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: ground floor goodyear house 52-56 osnaburgh st london NW1 3NS (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
23 August 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
23 August 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
9 August 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 August 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 February 2004 | Return made up to 29/01/04; full list of members
|
16 February 2004 | Return made up to 29/01/04; full list of members
|
23 January 2004 | Return made up to 29/01/03; full list of members
|
23 January 2004 | Return made up to 29/01/03; full list of members
|
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 May 2002 | Return made up to 29/01/02; full list of members (7 pages) |
16 May 2002 | Return made up to 29/01/02; full list of members (7 pages) |
18 February 2002 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
18 February 2002 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
9 April 2001 | Return made up to 29/01/01; full list of members (7 pages) |
9 April 2001 | Return made up to 29/01/01; full list of members (7 pages) |
30 November 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
30 November 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Return made up to 29/01/00; full list of members (7 pages) |
3 July 2000 | Return made up to 29/01/00; full list of members (7 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
8 December 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
8 December 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
3 April 1999 | Return made up to 29/01/99; full list of members (6 pages) |
3 April 1999 | Return made up to 29/01/99; full list of members (6 pages) |
19 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
19 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
11 February 1998 | Return made up to 29/01/97; no change of members (4 pages) |
11 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 29/01/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 July 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
24 July 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 June 1996 | Ad 31/01/96--------- £ si 50000@1=50000 £ ic 30000/80000 (2 pages) |
23 June 1996 | Ad 31/01/96--------- £ si 50000@1=50000 £ ic 30000/80000 (2 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
25 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
7 December 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
7 December 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Ad 31/01/95--------- £ si 24900@1=24900 £ ic 5100/30000 (2 pages) |
4 July 1995 | £ nc 20000/100000 31/01/95 (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | £ nc 20000/100000 31/01/95 (1 page) |
4 July 1995 | Ad 31/01/95--------- £ si 24900@1=24900 £ ic 5100/30000 (2 pages) |