Company NameGlobe Distribution Limited
Company StatusDissolved
Company Number03866987
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Maganbhai Bhagabhai Rohit
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QZ
Secretary NameJasu Rohit
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address34 Nelmes Way
Hornchurch
Essex
RM11 2QZ
Director NameMr Kaushik Jagjivan Lakhani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Lonsdale Drive
Enfield
EN2 7LX
Secretary NameRene Robert Galli
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleFreight Forwarder
Correspondence Address22 Dawkins Road Corbiere House
New Quay Road
Poole
Dorset
BH15 4AF
Secretary NameMagan Bhaga Rohit
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Torquay Gardens
Redbridge
Ilford
Essex
IG4 5PT
Secretary NameNicolas Gerard Galli
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2005)
RoleFreight Forwarding
Correspondence Address26 Maple Court
Spring Close
Dagenham
Essex
RM8 1SW
Secretary NameDonna Suter
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2005)
RoleCompany Director
Correspondence Address54 Coleman Road
Dagenham
Essex
RM9 6JU

Location

Registered AddressUnit 2 Barlow Way
Fairview Industrial Estate
Rainham
Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£281,070
Gross Profit£53,709
Net Worth£13,493
Cash£637
Current Liabilities£76,788

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2007Return made up to 27/10/07; no change of members (6 pages)
19 November 2007Return made up to 27/10/07; no change of members (6 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 November 2006Return made up to 27/10/06; full list of members (6 pages)
24 November 2006Return made up to 27/10/06; full list of members (6 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Return made up to 27/10/05; full list of members (6 pages)
29 November 2005Return made up to 27/10/05; full list of members (6 pages)
4 November 2005Registered office changed on 04/11/05 from: 938 high road london N12 9RT (1 page)
4 November 2005Registered office changed on 04/11/05 from: 938 high road london N12 9RT (1 page)
21 September 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (5 pages)
23 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Ad 29/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 August 2005Ad 29/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
9 December 2004Return made up to 27/10/04; full list of members (6 pages)
9 December 2004Return made up to 27/10/04; full list of members (6 pages)
7 November 2003Return made up to 27/10/03; full list of members (6 pages)
7 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 December 2002Return made up to 27/10/02; full list of members (6 pages)
2 December 2002Return made up to 27/10/02; full list of members (6 pages)
10 May 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Return made up to 27/10/01; full list of members (6 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (11 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (11 pages)
16 November 2000Return made up to 27/10/00; full list of members (6 pages)
16 November 2000Return made up to 27/10/00; full list of members (6 pages)
30 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
27 October 1999Incorporation (14 pages)
27 October 1999Incorporation (14 pages)