Company NameGlobus Agency Limited
Company StatusDissolved
Company Number03985194
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)
Dissolution Date19 August 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 August 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address180 - 186
Kings Cross Road
London
WC1X 9DE
Director NameVersos Directors Limited (Corporation)
StatusClosed
Appointed25 September 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 August 2014)
Correspondence Address180 - 186
Kings Cross Road
London
WC1X 9DE
Secretary NameVersos Secretaries Limited (Corporation)
StatusClosed
Appointed25 September 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 August 2014)
Correspondence Address180 - 186 Kings Cross Road
London
WC1X 9DE
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameEta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 September 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address180 - 186
Kings Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Gillon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,384
Net Worth-£45,400
Cash£30,697
Current Liabilities£116,921

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
28 April 2014Application to strike the company off the register (3 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
30 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 October 2012 (1 page)
30 October 2012Appointment of Versos Secretaries Limited as a secretary (2 pages)
30 October 2012Appointment of Versos Secretaries Limited as a secretary (2 pages)
30 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 October 2012 (1 page)
29 October 2012Appointment of Mr Andrew James Gilfillan as a director (2 pages)
29 October 2012Appointment of Versos Directors Limited as a director (2 pages)
29 October 2012Appointment of Mr Andrew James Gilfillan as a director (2 pages)
29 October 2012Appointment of Versos Directors Limited as a director (2 pages)
26 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
26 October 2012Termination of appointment of Eta Directors Limited as a director (1 page)
26 October 2012Termination of appointment of Eta Directors Limited as a director (1 page)
26 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
26 October 2012Termination of appointment of Nira Amar as a director (1 page)
26 October 2012Termination of appointment of Nira Amar as a director (1 page)
23 May 2012Particulars of variation of rights attached to shares (3 pages)
23 May 2012Particulars of variation of rights attached to shares (3 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 May 2007Return made up to 03/05/07; full list of members (2 pages)
15 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 May 2006Return made up to 03/05/06; full list of members (2 pages)
23 May 2006Return made up to 03/05/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
4 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
4 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
9 May 2005Return made up to 03/05/05; full list of members (2 pages)
9 May 2005Return made up to 03/05/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
16 December 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
16 December 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
23 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 May 2004Return made up to 03/05/04; full list of members (5 pages)
10 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
13 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
13 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 May 2003Return made up to 03/05/03; full list of members (5 pages)
11 May 2003Return made up to 03/05/03; full list of members (5 pages)
28 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
26 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 May 2002Return made up to 03/05/02; full list of members (5 pages)
10 May 2002Return made up to 03/05/02; full list of members (5 pages)
7 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
7 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
11 May 2001Return made up to 03/05/01; full list of members (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 38 wigmore street london W1H 0BX (1 page)
11 May 2001Return made up to 03/05/01; full list of members (5 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Secretary's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Secretary's particulars changed (1 page)
11 May 2001Registered office changed on 11/05/01 from: 38 wigmore street london W1H 0BX (1 page)
12 May 2000New secretary appointed (1 page)
12 May 2000New secretary appointed (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (1 page)
11 May 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
11 May 2000Ad 03/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/05/00
(1 page)
11 May 2000Ad 03/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/05/00
(1 page)
11 May 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
3 May 2000Incorporation (16 pages)
3 May 2000Incorporation (16 pages)