Company NameGlobal Objectives Limited
Company StatusDissolved
Company Number04098610
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(15 years, 6 months after company formation)
Appointment Duration9 months (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr David Graham Leppan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleExecutive Chairman
Country of ResidenceSingapore
Correspondence Address39 Dover Street
London
W1S 4NN
Secretary NamePatricia Rose Van Zyl
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1a Albatros Avenue
Blouberg
Rand Cape Town
7441
Foreign
Director NameMr Michael Robert Arthur Ainslie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11 Westbury Road
London
W5 2LE
Secretary NameMr Jonathan Beak
NationalityBritish
StatusResigned
Appointed02 May 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 24a Marshalsea Road
London
SE1 1HF
Director NameMr Daniel Lindsey Peak
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address111 No. Lincoln
Viroqua
Wisconsin
Wi54665
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
London
NW3 3PF
Secretary NameMs Susan Louise Jenner
StatusResigned
Appointed25 September 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(14 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

8.9m at £1Global World-check
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 June 2009Delivered on: 5 June 2009
Persons entitled: The City Parochial Foundation Trustee

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £72,027.50 by way of a first fixed charge as a continuing security for the payment and discharge of all rent and other forms of money see image for full details.
Outstanding
1 June 2009Delivered on: 5 June 2009
Persons entitled: The City Parochial Foundation Trustee

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £49,342.50 by way of a first fixed charge as a continuing security for the payment and discharge of all rent and other forms of money see image for full details.
Outstanding
18 February 2008Delivered on: 4 March 2008
Satisfied on: 13 May 2011
Persons entitled: Adam & Company PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of u$150,000 credited to account designation number 115722863 with adam and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
15 March 2007Delivered on: 2 April 2007
Satisfied on: 19 May 2011
Persons entitled: Special Situations Investing Group, Inc. (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due fom the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 October 2016Statement by Directors (1 page)
19 October 2016Solvency Statement dated 14/10/16 (1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 108
(5 pages)
19 October 2016Statement by Directors (1 page)
19 October 2016Resolutions
  • RES13 ‐ Reduction of capital contribution reserve 14/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 108
(5 pages)
19 October 2016Resolutions
  • RES13 ‐ Reduction of capital contribution reserve 14/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2016Solvency Statement dated 14/10/16 (1 page)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
2 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
2 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 26 October 2015 (2 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 26 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 26 October 2015 (1 page)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 26 October 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,916,108
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,916,108
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,916,108
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,916,108
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,916,108
(5 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,916,108
(5 pages)
15 October 2013Full accounts made up to 31 December 2012 (28 pages)
15 October 2013Full accounts made up to 31 December 2012 (28 pages)
8 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
8 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
12 December 2012Appointment of Helen Elizabeth Campbell as a director (2 pages)
12 December 2012Appointment of Helen Elizabeth Campbell as a director (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 September 2012Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
25 September 2012Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
25 September 2012Termination of appointment of Jonathan Beak as a secretary (1 page)
25 September 2012Termination of appointment of Jonathan Beak as a secretary (1 page)
12 June 2012Full accounts made up to 31 December 2011 (32 pages)
12 June 2012Full accounts made up to 31 December 2011 (32 pages)
13 January 2012Termination of appointment of Daniel Peak as a director (1 page)
13 January 2012Termination of appointment of Michael Ainslie as a director (1 page)
13 January 2012Termination of appointment of Michael Ainslie as a director (1 page)
13 January 2012Termination of appointment of Daniel Peak as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (34 pages)
20 December 2011Full accounts made up to 31 March 2011 (34 pages)
9 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
14 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 June 2011Appointment of Haydar Suham Shawkat as a director (3 pages)
16 June 2011Appointment of Haydar Suham Shawkat as a director (3 pages)
16 June 2011Appointment of Mr David Martin Mitchley as a director (3 pages)
16 June 2011Appointment of Mr David Martin Mitchley as a director (3 pages)
27 May 2011Termination of appointment of David Leppan as a director (1 page)
27 May 2011Termination of appointment of David Leppan as a director (1 page)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (32 pages)
4 January 2011Full accounts made up to 31 March 2010 (32 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mr David Graham Leppan on 15 May 2007 (1 page)
18 May 2010Director's details changed for Mr David Graham Leppan on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Mr David Graham Leppan on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Mr David Graham Leppan on 15 May 2007 (1 page)
20 April 2010Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages)
20 April 2010Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages)
20 April 2010Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages)
20 April 2010Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages)
20 April 2010Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages)
20 April 2010Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages)
8 April 2010Full accounts made up to 31 March 2009 (25 pages)
8 April 2010Full accounts made up to 31 March 2009 (25 pages)
1 February 2010Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page)
10 December 2009Director's details changed for Mr David Graham Leppan on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Michael Robert Arthur Ainslie on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Michael Robert Arthur Ainslie on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Daniel Lindsey Peak on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Daniel Lindsey Peak on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Michael Robert Arthur Ainslie on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Graham Leppan on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Graham Leppan on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Daniel Lindsey Peak on 9 December 2009 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 December 2008Full accounts made up to 31 March 2008 (30 pages)
23 December 2008Full accounts made up to 31 March 2008 (30 pages)
23 December 2008Director appointed mr daniel lindsey peak (1 page)
23 December 2008Director appointed mr daniel lindsey peak (1 page)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
13 November 2008Return made up to 30/10/08; full list of members (3 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
13 May 2008Director appointed michael robert arthur ainslie (2 pages)
13 May 2008Appointment terminated secretary patricia van zyl (1 page)
13 May 2008Registered office changed on 13/05/2008 from tennyson house 159/165 great portland street london W1W 5PA (1 page)
13 May 2008Secretary appointed jonathan beak (1 page)
13 May 2008Registered office changed on 13/05/2008 from tennyson house 159/165 great portland street london W1W 5PA (1 page)
13 May 2008Director appointed michael robert arthur ainslie (2 pages)
13 May 2008Appointment terminated secretary patricia van zyl (1 page)
13 May 2008Secretary appointed jonathan beak (1 page)
4 March 2008Return made up to 30/10/07; full list of members (3 pages)
4 March 2008Director's change of particulars / david leppan / 16/03/2007 (2 pages)
4 March 2008Return made up to 30/10/07; full list of members (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Director's change of particulars / david leppan / 16/03/2007 (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
1 June 2007Statement of affairs (38 pages)
1 June 2007Statement of affairs (38 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007Nc inc already adjusted 15/03/07 (1 page)
29 May 2007Nc inc already adjusted 15/03/07 (1 page)
29 May 2007Ad 15/03/07--------- £ si 8916107@1=8916107 £ ic 1/8916108 (3 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Ad 15/03/07--------- £ si 8916107@1=8916107 £ ic 1/8916108 (3 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2007Particulars of mortgage/charge (7 pages)
2 April 2007Particulars of mortgage/charge (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 30/10/06; full list of members (6 pages)
6 December 2006Return made up to 30/10/06; full list of members (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
11 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(6 pages)
11 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(6 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 October 2002Return made up to 30/10/02; full list of members (6 pages)
31 October 2002Return made up to 30/10/02; full list of members (6 pages)
28 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
30 October 2000Incorporation (17 pages)
30 October 2000Incorporation (17 pages)