Company NameDei Gratia Globus Limited
DirectorSanjeev Kanoria
Company StatusDissolved
Company Number02871473
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameSanjeev Kanoria
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 5 months
RoleDoctor
Correspondence Address77-78 Apsley House Finchley Road
London
NW8 0NZ
Secretary NameSangita Kanoria
NationalityBritish
StatusCurrent
Appointed01 March 2000(6 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address78 Apsley House
23-29 Finchley Road
London
NW8 0NZ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameSalil Kumar Gupta
Date of BirthAugust 1928 (Born 95 years ago)
NationalityIndian
StatusResigned
Appointed29 November 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2000)
RoleChairman
Correspondence Address538 Jodhpur Park
Calcutta 700 068
Director NameHemant Kanoria
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed29 November 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1996)
RoleIndustrialist
Correspondence Address320 New Road
Alipore
Calcutta 700 027
Secretary NameSouriraja Pattappa
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address33 Ravenswood Crescent
Harrow
Middlesex
HA2 9JL
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1995)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£31,920
Gross Profit£91
Net Worth£89,427
Cash£5,435
Current Liabilities£64,298

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 78 apsley house 23-29 finchley road st johns wood london NW8 0NZ (1 page)
27 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2000Declaration of solvency (3 pages)
27 March 2000Appointment of a voluntary liquidator (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
7 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 December 1999Return made up to 12/11/99; full list of members (6 pages)
30 December 1998Return made up to 12/11/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 March 1997Director resigned (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
5 December 1996Particulars of mortgage/charge (7 pages)
2 December 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Ad 29/07/96--------- £ si 329998@1=329998 £ ic 2/330000 (2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Memorandum and Articles of Association (10 pages)
25 February 1996Full accounts made up to 31 March 1995 (9 pages)
14 November 1995Return made up to 12/11/95; full list of members (14 pages)
31 October 1995New secretary appointed (4 pages)
11 October 1995Registered office changed on 11/10/95 from: hill house 1 little new street london EC4A 3TR (1 page)
2 October 1995Secretary resigned (2 pages)
25 September 1995Auditor's resignation (2 pages)
8 August 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
23 April 1995Director's particulars changed (4 pages)