Company NameGlobrix New Homes Limited
Company StatusDissolved
Company Number02948787
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed03 September 2010(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(17 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDavid Ogram
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleConsultant
Correspondence Address10 Upper Stone Hayes
Great Linford
Milton Keynes
MK14 5ER
Director NameChristopher John Weeks
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address106 Piccotts End Road
Hemel Hempstead
Hertfordshire
HP1 3AU
Secretary NameDavid Ogram
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleConsultant
Correspondence Address10 Upper Stone Hayes
Great Linford
Milton Keynes
MK14 5ER
Director NamePeter Anthony Betts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 10 July 1996)
RoleTravel Agent
Correspondence AddressWestway 2 West Way
Petts Wood
Kent
BR5 1LW
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 1996)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Secretary NamePamela Wendy French
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 1996)
RoleCompany Director
Correspondence Address4 Holly Avenue
Walton On Thames
Surrey
KT12 3AT
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 year, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed10 July 1996(1 year, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed21 January 2010(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (4 pages)
18 December 2012Application to strike the company off the register (4 pages)
17 May 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
17 May 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
17 May 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
16 May 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
16 May 2012Appointment of Mr James Justin Siderfin Welsh as a director on 3 May 2012 (2 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(3 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
3 August 2010Accounts for a dormant company made up to 28 September 2009 (6 pages)
3 August 2010Accounts for a dormant company made up to 28 September 2009 (6 pages)
4 March 2010Company name changed exhw LIMITED\certificate issued on 04/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
4 March 2010Company name changed exhw LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
23 February 2010Termination of appointment of Pamela Alayli as a director (2 pages)
23 February 2010Appointment of Leif Mahon-Daly as a director (3 pages)
23 February 2010Termination of appointment of Philip Ross as a secretary (2 pages)
23 February 2010Appointment of Leif Mahon-Daly as a director (3 pages)
23 February 2010Termination of appointment of Pamela Alayli as a director (2 pages)
23 February 2010Appointment of Neil Addison as a secretary (3 pages)
23 February 2010Appointment of Neil Addison as a secretary (3 pages)
23 February 2010Termination of appointment of Philip Ross as a secretary (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Accounts made up to 28 September 2008 (6 pages)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 July 2008Accounts made up to 30 September 2007 (6 pages)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 December 2007Company name changed associated london metro LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed associated london metro LIMITED\certificate issued on 27/12/07 (2 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
19 February 2007Return made up to 31/12/06; full list of members (5 pages)
19 February 2007Return made up to 31/12/06; full list of members (5 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
22 May 2006Company name changed exhw LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed exhw LIMITED\certificate issued on 22/05/06 (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
20 July 2004Accounts made up to 28 September 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 November 2003Company name changed hotelworld LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed hotelworld LIMITED\certificate issued on 06/11/03 (2 pages)
16 July 2003Accounts made up to 29 September 2002 (6 pages)
16 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts made up to 1 October 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
18 July 2000Accounts made up to 3 October 1999 (3 pages)
18 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
18 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
17 January 2000Return made up to 31/12/99; full list of members (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (9 pages)
2 August 1999Accounts made up to 27 September 1998 (3 pages)
2 August 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
17 July 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
17 July 1998Accounts made up to 28 September 1997 (3 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 July 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
10 July 1997Accounts made up to 29 September 1996 (3 pages)
18 February 1997Company name changed selecthotels LIMITED\certificate issued on 19/02/97 (2 pages)
18 February 1997Company name changed selecthotels LIMITED\certificate issued on 19/02/97 (2 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
29 July 1996Return made up to 14/07/96; full list of members (8 pages)
29 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
29 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/07/96
(8 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
30 April 1996Registered office changed on 30/04/96 from: viking house swallowdale lane hemel hempstead,herts HP2 7HA (1 page)
30 April 1996Registered office changed on 30/04/96 from: viking house swallowdale lane hemel hempstead,herts HP2 7HA (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996New director appointed (3 pages)
9 February 1996New director appointed (3 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Secretary resigned (1 page)
29 November 1995Registered office changed on 29/11/95 from: 106 piccotts end hemel hempstead herts HP1 3AU (1 page)
29 November 1995Registered office changed on 29/11/95 from: 106 piccotts end hemel hempstead herts HP1 3AU (1 page)
27 July 1995Return made up to 14/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 14/07/95; full list of members (6 pages)
14 July 1994Incorporation (17 pages)
14 July 1994Incorporation (17 pages)