Company NameGlobehaven Limited
Company StatusDissolved
Company Number03182458
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusClosed
Appointed04 May 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 March 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 March 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameSea Management Anstalt (Corporation)
StatusResigned
Appointed22 February 1999(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 1999)
Correspondence AddressPO Box 1152
9490 Vaduz
Foreign
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 1999)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (13 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 34 high street westbury on trym bristol BS9 3DZ (1 page)
21 May 1999Return made up to 03/04/99; no change of members (4 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
10 May 1999Director resigned (2 pages)
10 May 1999Secretary resigned (2 pages)
17 March 1999Full accounts made up to 31 December 1997 (8 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: queens house 55/56 lincolns inn fields london WC2A 3LJ (2 pages)
8 April 1998Return made up to 03/04/98; no change of members (7 pages)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 December 1997Full accounts made up to 31 December 1996 (8 pages)
2 May 1997Return made up to 03/04/97; full list of members (9 pages)
16 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/12/96
(1 page)
16 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
16 January 1997Ad 20/12/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (4 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (11 pages)