Company NameGlobell Business Solutions Limited
DirectorFredrick Tettey Attram Jnr.
Company StatusDissolved
Company Number03689888
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Fredrick Tettey Attram Jnr.
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleWeb Design & Desk Top Publishi
Correspondence Address132 Clifton Road
South Norwood
London
SE25 6QA
Secretary NameEva Sackitey
NationalityBritish
StatusCurrent
Appointed07 January 2003(4 years after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address55 Cranbrook Road
Thornton Heath
Surrey
CR7 8PQ
Secretary NameMr Angus Augustus Wynn Klufio
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pittar Street
Derby
Derbyshire
DE22 3UN

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,848
Current Liabilities£39,683

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2007Dissolved (1 page)
23 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2003Statement of affairs (6 pages)
11 August 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Registered office changed on 14/07/03 from: 132 clifton road south norwood london SE25 6QA (1 page)
30 April 2003Return made up to 23/04/03; full list of members (6 pages)
30 April 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
11 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 December 1998Incorporation (20 pages)