Epsom
KT19 0DB
Director Name | Mr James Stewart Jan Murray Obodynski |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skyguard House Kingston Road Epsom KT19 0DB |
Secretary Name | Mrs Lisa Maria Hunter |
---|---|
Status | Closed |
Appointed | 23 September 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | Skyguard House Kingston Road Epsom KT19 0DB |
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | Mr Peter Venmore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lady Forsdyke Way Clarendon Park Epsom KT19 7LF |
Secretary Name | Mr Richard Anthony Brocksom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Secretary Name | Mr Steven Charles Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Skyguard House Kingston Road Epsom KT19 0DB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (1 page) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE to Skyguard House Kingston Road Epsom KT19 0DB on 3 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Lisa Maria Hunter as a secretary on 23 September 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Lisa Maria Hunter as a secretary on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for William Murray on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for William Murray on 1 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Mr Steven Charles Gilbert on 1 December 2011 (1 page) |
4 January 2012 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for William Murray on 1 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Secretary's details changed for Mr Steven Charles Gilbert on 1 December 2011 (1 page) |
4 January 2012 | Secretary's details changed for Mr Steven Charles Gilbert on 1 December 2011 (1 page) |
4 January 2012 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 December 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members
|
9 January 2007 | Return made up to 27/12/06; full list of members
|
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Return made up to 27/12/04; full list of members
|
10 January 2005 | Return made up to 27/12/04; full list of members
|
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 2ND floor 165 the broadway wimbledon london SW19 1NE (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 2ND floor 165 the broadway wimbledon london SW19 1NE (1 page) |
3 June 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
3 June 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
25 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
24 January 2003 | Return made up to 27/12/02; full list of members
|
24 January 2003 | Return made up to 27/12/02; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
15 February 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
15 February 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Memorandum and Articles of Association (11 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Memorandum and Articles of Association (11 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Resolutions
|
1 February 2001 | Company name changed globehope LIMITED\certificate issued on 01/02/01 (2 pages) |
1 February 2001 | Company name changed globehope LIMITED\certificate issued on 01/02/01 (2 pages) |
27 December 2000 | Incorporation (13 pages) |
27 December 2000 | Incorporation (13 pages) |