Company NameGlobewide Developments Limited
Company StatusDissolved
Company Number03710778
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMuttiah Yogananthan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed25 February 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address14 Rue Stella Montis
Meylan
Isere
38240
Secretary NameMr Abhaykant Sukhlal Mehta
NationalityBritish
StatusClosed
Appointed23 May 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr Abhaykant Sukhlal Mehta
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 04 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameAlain Francois
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 29 February 2000)
RoleCompany Director
Correspondence Address1 Passage Des Easles
Lagny Sur Marne
7740
Secretary NameMuttiah Yogananthan
NationalityFrench
StatusResigned
Appointed25 February 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address14 Rue Stella Montis
Meylan
Isere
38240
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60
Current Liabilities£60

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (1 page)
2 March 2005Return made up to 10/02/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 April 2004Return made up to 10/02/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (1 page)
19 March 2003Return made up to 10/02/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 March 2002Return made up to 10/02/02; no change of members (6 pages)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
13 March 2001Return made up to 10/02/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
18 December 2000New director appointed (2 pages)
13 June 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 June 2000New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)