Company NameGlobalwide Web Limited
Company StatusDissolved
Company Number03378311
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed05 February 2009(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2011)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameKappa Directors Limited (Corporation)
StatusClosed
Appointed05 February 2009(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2011)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 2009(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2011)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed31 July 1998(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 February 2009)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1999(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2009)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£455,479
Cash£696,925
Current Liabilities£241,446

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2
(5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2
(5 pages)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2011Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 February 2011Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
14 February 2011Administrative restoration application (3 pages)
14 February 2011Administrative restoration application (3 pages)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
22 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 April 2009Director appointed nira amar (4 pages)
17 April 2009Director appointed nira amar (4 pages)
16 April 2009Registered office changed on 16/04/2009 from, 6TH floor queens house, 55-56 lincoln's inn fields, london, WC2A 3LJ (1 page)
16 April 2009Registered office changed on 16/04/2009 from, 6TH floor queens house, 55-56 lincoln's inn fields, london, WC2A 3LJ (1 page)
16 April 2009Appointment terminated director grosvenor administration LIMITED (1 page)
16 April 2009Director appointed kappa directors LIMITED (2 pages)
16 April 2009Secretary appointed wigmore secretaries LIMITED (2 pages)
16 April 2009Appointment Terminated Secretary grosvenor secretaries LIMITED (1 page)
16 April 2009Director appointed kappa directors LIMITED (2 pages)
16 April 2009Secretary appointed wigmore secretaries LIMITED (2 pages)
16 April 2009Appointment terminated secretary grosvenor secretaries LIMITED (1 page)
16 April 2009Appointment Terminated Director grosvenor administration LIMITED (1 page)
10 June 2008Return made up to 30/05/08; full list of members (3 pages)
10 June 2008Return made up to 30/05/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
28 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 October 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 August 2004Total exemption full accounts made up to 31 May 2002 (8 pages)
23 August 2004Total exemption full accounts made up to 31 May 2002 (8 pages)
17 June 2004Return made up to 30/05/04; full list of members (6 pages)
17 June 2004Return made up to 30/05/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 May 2001 (8 pages)
27 October 2003Total exemption full accounts made up to 31 May 2001 (8 pages)
21 July 2003Return made up to 30/05/03; full list of members (6 pages)
21 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
1 July 2002Total exemption full accounts made up to 31 May 2000 (8 pages)
1 July 2002Total exemption full accounts made up to 31 May 2000 (8 pages)
12 June 2002Return made up to 30/05/02; full list of members (6 pages)
12 June 2002Return made up to 30/05/02; full list of members (6 pages)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
20 November 2001Registered office changed on 20/11/01 from: 4TH floor, 12 grosvenor place, london, SW1X 7HH (1 page)
20 November 2001Registered office changed on 20/11/01 from: 4TH floor, 12 grosvenor place, london, SW1X 7HH (1 page)
5 July 2001Return made up to 30/05/01; full list of members (6 pages)
5 July 2001Return made up to 30/05/01; full list of members (6 pages)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
29 September 2000Full accounts made up to 31 May 1999 (8 pages)
29 September 2000Full accounts made up to 31 May 1999 (8 pages)
26 June 2000Return made up to 30/05/00; full list of members (6 pages)
26 June 2000Return made up to 30/05/00; full list of members (6 pages)
3 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
3 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
9 June 1999Return made up to 30/05/99; full list of members (7 pages)
9 June 1999Return made up to 30/05/99; full list of members (7 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
5 August 1998Registered office changed on 05/08/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
6 July 1998Accounts made up to 31 May 1998 (1 page)
6 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1998Return made up to 30/05/98; full list of members (4 pages)
6 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
6 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1998Return made up to 30/05/98; full list of members (4 pages)
30 May 1997Incorporation (13 pages)
30 May 1997Incorporation (13 pages)