Company NameGlobemain Limited
Company StatusDissolved
Company Number03392327
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Dominic Donnelly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 11 December 2001)
RoleConsultant
Correspondence Address10 Cavendish Drive
Claygate
Surrey
KT10 0QE
Secretary NameGayle Donnelly
NationalityBritish
StatusClosed
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address10 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Turnover£61,113
Net Worth£52,631
Cash£67,448
Current Liabilities£15,793

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
27 June 2001Application for striking-off (1 page)
4 May 2001Full accounts made up to 30 June 2000 (9 pages)
20 July 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Full accounts made up to 30 June 1999 (13 pages)
21 July 1999Return made up to 26/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1998Ad 31/03/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
22 September 1997New director appointed (2 pages)
26 June 1997Incorporation (17 pages)