Company NameGloborama Worldwide Limited
Company StatusDissolved
Company Number03143987
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date22 April 2003 (20 years, 11 months ago)
Previous NameFCB 1154 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 22 April 2003)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Way
Beckenham
Kent
BR3 3LH
Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(6 years, 7 months after company formation)
Appointment Duration8 months (closed 22 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(6 years, 7 months after company formation)
Appointment Duration8 months (closed 22 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 1999)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2002)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameChristopher Richard Seddon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2002)
RoleArchitect
Correspondence Address15 The Lodge
23 Kensington Park Gardens
London
W11 3HA
Director NameRobert Lindsey Tallack
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCompton House
Townsend
Axbridge
Somerset
BS26 2AJ
Director NameGordon Peattie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address147 Cheam Road
Sutton
Surrey
SM1 2BP
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressMaunsell House
160 Croydon Road
Beckenham
Kent
BR3 4DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
18 January 2002Return made up to 05/01/02; full list of members (7 pages)
22 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
15 January 2001Return made up to 05/01/01; full list of members (7 pages)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (3 pages)
25 January 2000Return made up to 05/01/00; full list of members (7 pages)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
9 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
20 January 1999Return made up to 05/01/99; no change of members (6 pages)
20 March 1998Memorandum and Articles of Association (16 pages)
26 January 1998Return made up to 05/01/98; no change of members (6 pages)
4 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
15 July 1997Director resigned (1 page)
19 February 1997Return made up to 05/01/97; full list of members (8 pages)
15 March 1996Company name changed fcb 1154 LIMITED\certificate issued on 18/03/96 (2 pages)
14 March 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (3 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned;new director appointed (3 pages)
11 March 1996Registered office changed on 11/03/96 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page)
5 January 1996Incorporation (22 pages)