Company NameGlobace Limited
Company StatusDissolved
Company Number04245769
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHaris Dervovic
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 week after company formation)
Appointment Duration9 years, 2 months (closed 07 September 2010)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
96 Chepstow Road
London
W2 5QP
Director NameMr Samir Ceric
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 week after company formation)
Appointment Duration9 years, 2 months (closed 07 September 2010)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressFlat 1 82 Westbourne Grove
London
W2 5RT
Secretary NameMr Samir Ceric
NationalityBritish
StatusClosed
Appointed11 July 2001(1 week after company formation)
Appointment Duration9 years, 2 months (closed 07 September 2010)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressFlat 1 82 Westbourne Grove
London
W2 5RT
Director NameMirza Basic
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2002)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hannah Barlow House
Portland Grove
London
SW8 1JW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address82 Westbourne Grove
London
W2 5RT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 September 2009Return made up to 04/07/09; full list of members (4 pages)
30 September 2009Return made up to 04/07/09; full list of members (4 pages)
30 September 2009Director and Secretary's Change of Particulars / samir ceric / 03/05/2008 / HouseName/Number was: , now: flat 1; Street was: flat 5 96 chepstow road, now: 82 westbourne grove (1 page)
30 September 2009Director and secretary's change of particulars / samir ceric / 03/05/2008 (1 page)
22 June 2009Withdrawal of application for striking off (1 page)
22 June 2009Withdrawal of application for striking off (1 page)
20 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
20 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
24 April 2009Application for striking-off (1 page)
24 April 2009Application for striking-off (1 page)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 May 2008Accounts made up to 31 July 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 04/07/07; full list of members (2 pages)
6 November 2007Return made up to 04/07/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 June 2007Accounts made up to 31 July 2006 (1 page)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Accounts made up to 31 July 2005 (1 page)
5 December 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Return made up to 04/07/06; full list of members (7 pages)
30 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Registered office changed on 23/08/06 from: 6 lower grosvenor place london SW1W 0EN (1 page)
23 August 2006Registered office changed on 23/08/06 from: 6 lower grosvenor place london SW1W 0EN (1 page)
5 September 2005Amended accounts made up to 31 July 2004 (4 pages)
5 September 2005Amended accounts made up to 31 July 2004 (4 pages)
12 July 2005Return made up to 04/07/05; full list of members (3 pages)
12 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 August 2004Return made up to 04/07/04; full list of members (7 pages)
4 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
4 August 2003Registered office changed on 04/08/03 from: flat 1 18 beaufort road kingston surrey KT1 2TQ (1 page)
4 August 2003Registered office changed on 04/08/03 from: flat 1 18 beaufort road kingston surrey KT1 2TQ (1 page)
18 July 2003Return made up to 04/07/03; full list of members (7 pages)
18 July 2003Return made up to 04/07/03; full list of members (7 pages)
6 May 2003Accounts made up to 31 July 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Ad 04/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Ad 04/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
4 July 2001Incorporation (14 pages)
4 July 2001Incorporation (14 pages)