Company NameGloberock Services Limited
Company StatusDissolved
Company Number03252494
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameRodolfo Pozzoli
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed06 February 2007(10 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 18 December 2018)
RoleLawyer
Correspondence AddressVia S Giorgio 7
Castagnola
6976
Italy
Secretary NameL.G.Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 1996(2 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months (closed 18 December 2018)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCarlo Guglielmini
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed07 October 1996(2 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (resigned 06 February 2007)
RoleEconomist
Correspondence AddressVia Dufour 2
Lugano
6901
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed07 October 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Director NameTheta Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 2007)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1L. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,692
Cash£601,505
Current Liabilities£2,696,146

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
11 October 2011Particulars of variation of rights attached to shares (3 pages)
11 October 2011Particulars of variation of rights attached to shares (3 pages)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
25 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
5 October 2005Return made up to 20/09/05; full list of members (2 pages)
5 October 2005Return made up to 20/09/05; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (4 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (4 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
29 September 2003Return made up to 20/09/03; full list of members (5 pages)
29 September 2003Return made up to 20/09/03; full list of members (5 pages)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 November 2002Return made up to 20/09/02; full list of members (5 pages)
19 November 2002Return made up to 20/09/02; full list of members (5 pages)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
25 September 2001Return made up to 20/09/01; full list of members (5 pages)
25 September 2001Return made up to 20/09/01; full list of members (5 pages)
24 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
24 January 2001Full accounts made up to 31 December 1998 (12 pages)
24 January 2001Full accounts made up to 31 December 1998 (12 pages)
5 October 2000Secretary's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Registered office changed on 05/10/00 from: 38 wigmore street london W1H 0BX (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Return made up to 20/09/00; full list of members (5 pages)
5 October 2000Return made up to 20/09/00; full list of members (5 pages)
5 October 2000Secretary's particulars changed (1 page)
5 October 2000Registered office changed on 05/10/00 from: 38 wigmore street london W1H 0BX (1 page)
4 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
19 October 1999Full accounts made up to 31 December 1997 (10 pages)
19 October 1999Full accounts made up to 31 December 1997 (10 pages)
23 September 1999Return made up to 20/09/99; full list of members (28 pages)
23 September 1999Return made up to 20/09/99; full list of members (28 pages)
28 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 October 1998Return made up to 20/09/98; full list of members (5 pages)
2 October 1998Return made up to 20/09/98; full list of members (5 pages)
30 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
25 November 1997Return made up to 20/09/97; full list of members (24 pages)
25 November 1997Return made up to 20/09/97; full list of members (24 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (9 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (9 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
14 October 1996Ad 07/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1996Ad 07/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Registered office changed on 10/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
10 October 1996Registered office changed on 10/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 September 1996Incorporation (17 pages)
20 September 1996Incorporation (17 pages)