Company NameGlobaline Ventures Limited
Company StatusDissolved
Company Number03970944
CategoryPrivate Limited Company
Incorporation Date12 April 2000(23 years, 11 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 week after company formation)
Appointment Duration16 years (closed 26 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusClosed
Appointed19 April 2000(1 week after company formation)
Appointment Duration16 years (closed 26 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameViacheslav Kutscnko
Date of BirthOctober 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed19 April 2000(1 week after company formation)
Appointment Duration11 years, 6 months (resigned 04 November 2011)
RoleVice President Diplomatic Club
Country of ResidenceRussia
Correspondence AddressLavrushinski Per 15
Moscow
109017
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Richard A. Hickie
50.00%
Ordinary
1 at £1Viacheslav Kutscnko
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
5 November 2015Termination of appointment of Viacheslav Kutscnko as a director on 4 November 2011 (1 page)
5 November 2015Termination of appointment of Viacheslav Kutscnko as a director on 4 November 2011 (1 page)
5 November 2015Termination of appointment of Viacheslav Kutscnko as a director on 4 November 2011 (1 page)
12 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Viacheslav Kutscnko on 12 April 2010 (2 pages)
26 April 2010Director's details changed for Viacheslav Kutscnko on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 12/04/09; full list of members (4 pages)
1 May 2009Return made up to 12/04/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
13 June 2008Return made up to 12/04/08; full list of members (4 pages)
13 June 2008Return made up to 12/04/08; full list of members (4 pages)
14 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
14 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 12/04/06; full list of members (2 pages)
26 April 2006Return made up to 12/04/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
15 April 2005Return made up to 12/04/05; full list of members (7 pages)
15 April 2005Return made up to 12/04/05; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
8 May 2004Return made up to 12/04/04; full list of members (7 pages)
8 May 2004Return made up to 12/04/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
13 August 2003Return made up to 12/04/03; full list of members (7 pages)
13 August 2003Return made up to 12/04/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (1 page)
15 January 2003Total exemption full accounts made up to 30 April 2002 (1 page)
3 May 2002Return made up to 12/04/02; full list of members (6 pages)
3 May 2002Return made up to 12/04/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
29 June 2001Return made up to 12/04/01; full list of members (6 pages)
29 June 2001Return made up to 12/04/01; full list of members (6 pages)
11 May 2000Registered office changed on 11/05/00 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
25 April 2000Registered office changed on 25/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
12 April 2000Incorporation (10 pages)
12 April 2000Incorporation (10 pages)