Company NameGlobe Produce Limited
DirectorAmbreen Sheikh
Company StatusDissolved
Company Number02918987
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)

Directors

Director NameMrs Ambreen Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Bedfont Road
Stanwell
Staines
Middlesex
TW19 7LR
Secretary NameMomin Sheikh
NationalityBritish
StatusCurrent
Appointed29 September 1994(5 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address62 College Road
Isleworth
Middlesex
TW7 5DR
Director NameMr Amnon Paldi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address124 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HT
Secretary NameMr Amnon Paldi
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address124 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 September 1998Dissolved (1 page)
29 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 1997Liquidators statement of receipts and payments (5 pages)
24 April 1996Registered office changed on 24/04/96 from: 43 blackstock road london N4 2JF (1 page)
22 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1996Registered office changed on 28/03/96 from: unit 88/89,hall N0.2 Western international market southall middlesex UB2 5XR (1 page)
17 October 1995New secretary appointed (2 pages)
29 September 1995Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)