Company NameGloberise Developments Limited
Company StatusDissolved
Company Number03714742
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBhimji Mavji Patel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 August 2003)
RoleProperty Developer
Correspondence Address41 Kenton Park Avenue
Harrow
Middlesex
HA3 8DS
Secretary NameMr Khimji Ramji Patel
NationalityBritish
StatusClosed
Appointed13 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 August 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address44 Mortimer Road
London
NW10 5QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Kenton Park Avenue
Harrow
Middlesex
HA3 8DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
30 December 2002Total exemption full accounts made up to 31 August 2002 (13 pages)
9 August 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
14 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
5 March 2001Full accounts made up to 29 February 2000 (13 pages)
14 June 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
17 February 1999Incorporation (17 pages)