Highgate
London
N6 5HA
Secretary Name | Steve Dominic Taklalsingh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(3 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 May 2008) |
Role | Financial Controller |
Correspondence Address | 72 Western Beach Apartments 36 Hanover Avenue London E16 1DZ |
Director Name | Brainspark Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 13 May 2008) |
Correspondence Address | The Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | William Thomas Hodgson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2001) |
Role | Business Executive |
Correspondence Address | Pembury Lodge 28 Icklingham Road Cobham Surrey KT11 2NH |
Director Name | Stanley Hollander |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 2000) |
Role | Internet Director |
Correspondence Address | 192 Tigertail Road Los Angeles Cakifornia 90049 |
Director Name | William McGowan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 November 1999) |
Role | Financial Services |
Correspondence Address | 648 West Mary Lane St Charles Illinois 60175 |
Secretary Name | David Charles Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 2000) |
Role | Secretary |
Correspondence Address | 1 Rothsay Road Bedford Bedfordshire MK40 3PW |
Director Name | George Frederick Kym Anthony |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 November 2000) |
Role | Banker |
Correspondence Address | 19 Chestnut Park Road Toronto, Ontario Canada Foreign |
Director Name | Julian Henry Martin Redman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2002) |
Role | Stockbroker |
Correspondence Address | Fen Drayton House Park Lane, Fen Drayton Cambridge Cambridgeshire CB24 4SW |
Secretary Name | Mr Michael Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Director Name | David Charles Melville |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 1 Rothsay Road Bedford Bedfordshire MK40 3PW |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Newmedia Spark Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 November 2001) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Registered Address | Smith And Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £263,782 |
Gross Profit | £200,375 |
Net Worth | £3,277,518 |
Cash | £2,216,330 |
Current Liabilities | £1,768,182 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2007 | Liquidators statement of receipts and payments (6 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators statement of receipts and payments (6 pages) |
1 October 2002 | Statement of affairs (8 pages) |
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
27 September 2002 | Resolutions
|
9 September 2002 | Registered office changed on 09/09/02 from: compass house,vision park chivers way, histon cambridge cambridgeshire CB4 9AN (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (1 page) |
1 June 2002 | New director appointed (2 pages) |
8 May 2002 | Ad 02/04/02--------- £ si 300000@1=300000 £ ic 16060000/16360000 (2 pages) |
22 March 2002 | Ad 06/03/02--------- £ si 110000@1=110000 £ ic 15950000/16060000 (2 pages) |
5 February 2002 | Ad 28/09/01--------- £ si 400000@1=400000 £ ic 15550000/15950000 (2 pages) |
28 December 2001 | Ad 30/11/01--------- £ si 900000@1=900000 £ ic 14650000/15550000 (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 14/07/01; full list of members
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 21/12/00-29/01/01 £ si 9150000@1=9150000 £ ic 7000000/16150000 (2 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 June 2001 | Resolutions
|
27 April 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Director resigned (1 page) |
2 January 2001 | Resolutions
|
27 November 2000 | Company name changed globenetdirect.com LIMITED\certificate issued on 28/11/00 (2 pages) |
22 November 2000 | Ad 02/11/00--------- £ si 1000000@1=1000000 £ ic 6000000/7000000 (2 pages) |
22 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
22 November 2000 | Resolutions
|
2 August 2000 | Return made up to 14/07/00; full list of members
|
8 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
16 April 2000 | Ad 31/03/00--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: compass house vision park, histon cambridge cambridgeshire CB4 9AD (1 page) |
25 November 1999 | New director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
12 November 1999 | Company name changed burginhall 1109 LIMITED\certificate issued on 12/11/99 (2 pages) |
13 September 1999 | Ad 16/08/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Memorandum and Articles of Association (7 pages) |
6 September 1999 | Nc inc already adjusted 16/08/99 (1 page) |
6 September 1999 | Resolutions
|
16 July 1999 | Incorporation (22 pages) |