Company NameGlobell Limited
Company StatusDissolved
Company Number03402263
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haitham Alani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 20 November 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameMr Saif Alani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 20 November 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameMrs Marilyn Lennard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address297 Dyke Road
Hove
East Sussex
BN3 6PD
Secretary NamePaul Lennard
NationalityBritish
StatusResigned
Appointed17 July 1997(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address297 Dyke Road
Hove
East Sussex
BN3 6PD
Director NameIan Panto
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchtrees
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SF
Secretary NameBarry James Sugrue
NationalityBritish
StatusResigned
Appointed09 February 2000(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 13 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazel Crescent
Towcester
Northamptonshire
NN12 6UQ
Secretary NameDennis Corrigan
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address183 Arncliffe Drive
Heelands
Milton Keynes
Buckinghamshire
MK13 7LG
Director NameBarry James Sugrue
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2005)
RoleRetailer Director
Country of ResidenceEngland
Correspondence Address2 Hazel Crescent
Towcester
Northamptonshire
NN12 6UQ
Secretary NameJohn Harris Cornish
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address5 Courtman Road
Mallow Grange
Stanwick
Northamptonshire
NN9 6TG
Director NameMr David Andrew Litchfield
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Careys Road
Pury End
Towcester
NN22 7NX
Director NameMrs Nicola Litchfield
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2009)
RoleDirector/Sec
Country of ResidenceUnited Kingdom
Correspondence Address21 Careys Road
Pury End
Towcester
Northants
NN22 7NX
Director NamePeter John Litchfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2009)
RoleProject Manager
Correspondence AddressHigh View House Fifehead Magdalen
Gillingham
Dorset
SP8 5RR
Secretary NameMrs Nicola Litchfield
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2009)
RoleDirector/Sec
Country of ResidenceUnited Kingdom
Correspondence Address21 Careys Road
Pury End
Towcester
Northants
NN22 7NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedominos.co.uk

Location

Registered Address1a Hillingdon Parade, Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0PE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

100 at £1Pnd Investments LTD
9.17%
Ordinary B
900 at £1Pnd Investments LTD
82.57%
Ordinary A
90 at £1Pnd Investments LTD
8.26%
Ordinary C

Financials

Year2014
Net Worth£210,097

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

1 November 2010Delivered on: 5 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2007Delivered on: 8 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
12 September 1997Delivered on: 17 September 1997
Satisfied on: 16 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,090
(5 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,090
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,090
(5 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,090
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr Saif Alani on 31 March 2011 (2 pages)
5 August 2011Director's details changed for Mr Haitham Alani on 31 March 2011 (2 pages)
5 August 2011Director's details changed for Mr Saif Alani on 31 March 2011 (2 pages)
5 August 2011Director's details changed for Mr Haitham Alani on 31 March 2011 (2 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Saif Alani on 31 December 2009 (2 pages)
6 August 2010Director's details changed for Saif Alani on 31 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Haitham Alani on 31 December 2009 (2 pages)
6 August 2010Director's details changed for Mr Haitham Alani on 31 December 2009 (2 pages)
13 July 2010Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middlesex UB10 0PE on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middlesex UB10 0PE on 13 July 2010 (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 11 July 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 11 July 2009 with a full list of shareholders (7 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Registered office changed on 27/07/2009 from 35 horseshoe street northampton northamptonshire NN1 1TB (1 page)
27 July 2009Registered office changed on 27/07/2009 from 35 horseshoe street northampton northamptonshire NN1 1TB (1 page)
6 July 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page)
6 July 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page)
25 June 2009Appointment terminated director and secretary nicola litchfield (1 page)
25 June 2009Appointment terminated director and secretary nicola litchfield (1 page)
25 June 2009Appointment terminated director david litchfield (1 page)
25 June 2009Appointment terminated director david litchfield (1 page)
25 June 2009Appointment terminated director peter litchfield (1 page)
25 June 2009Appointment terminated director peter litchfield (1 page)
22 June 2009Director appointed haitham alani (2 pages)
22 June 2009Director appointed saif alani (2 pages)
22 June 2009Director appointed haitham alani (2 pages)
22 June 2009Director appointed saif alani (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Declaration of assistance for shares acquisition (7 pages)
7 November 2007Declaration of assistance for shares acquisition (7 pages)
24 July 2007Return made up to 11/07/07; no change of members (7 pages)
24 July 2007Return made up to 11/07/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2005Return made up to 11/07/05; full list of members (7 pages)
19 September 2005Return made up to 11/07/05; full list of members (7 pages)
25 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 April 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
5 April 2005Registered office changed on 05/04/05 from: 35 horseshoe street northampton northamptonshire NN1 1TB (1 page)
5 April 2005Registered office changed on 05/04/05 from: 35 horseshoe street northampton northamptonshire NN1 1TB (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Registered office changed on 09/03/05 from: alb house 4 brighton road horsham west sussex RH13 5BA (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Declaration of assistance for shares acquisition (6 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: alb house 4 brighton road horsham west sussex RH13 5BA (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Declaration of assistance for shares acquisition (6 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2004Return made up to 11/07/04; full list of members (7 pages)
9 August 2004Ad 15/08/02--------- £ si 90@90 (2 pages)
9 August 2004Return made up to 11/07/04; full list of members (7 pages)
9 August 2004Ad 15/08/02--------- £ si 90@90 (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 139 crawley road roffey horsham west sussex RH12 4DX (1 page)
29 March 2004Registered office changed on 29/03/04 from: 139 crawley road roffey horsham west sussex RH12 4DX (1 page)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 October 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
20 October 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
19 August 2002Return made up to 11/07/02; full list of members (7 pages)
19 August 2002Return made up to 11/07/02; full list of members (7 pages)
6 June 2002£ nc 1000/2000 25/01/02 (1 page)
6 June 2002£ nc 1000/2000 25/01/02 (1 page)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 September 2001Return made up to 11/07/01; full list of members (6 pages)
24 September 2001Return made up to 11/07/01; full list of members (6 pages)
21 June 2001Registered office changed on 21/06/01 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page)
21 June 2001Registered office changed on 21/06/01 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 September 2000Div 05/09/00 (1 page)
14 September 2000Div 05/09/00 (1 page)
27 July 2000Return made up to 11/07/00; full list of members (5 pages)
27 July 2000Return made up to 11/07/00; full list of members (5 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
9 July 1999Return made up to 11/07/99; full list of members (5 pages)
9 July 1999Return made up to 11/07/99; full list of members (5 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
24 September 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
24 September 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
23 September 1997Ad 17/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 1997Ad 17/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
22 July 1997Registered office changed on 22/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 July 1997Incorporation (16 pages)
11 July 1997Incorporation (16 pages)