Company NameGlobewell Limited
Company StatusDissolved
Company Number04282312
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date2 August 2005 (18 years, 8 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 NameKingston Worldwide Limited (Corporation)
StatusClosed
Appointed06 September 2001(1 day after company formation)
Appointment Duration3 years, 11 months (closed 02 August 2005)
Correspondence AddressSuite 15 Temple Building
Charlestown
Nevis
West Indies
Secretary NameTrinity Continental Inc (Corporation)
StatusClosed
Appointed06 September 2001(1 day after company formation)
Appointment Duration3 years, 11 months (closed 02 August 2005)
Correspondence AddressSuite 15 Temple Building
Charlestown
Nevis
West Indies
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(2 years, 5 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
25 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
26 September 2003Return made up to 05/09/03; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
9 October 2002Return made up to 05/09/02; full list of members (6 pages)
9 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned;director resigned (1 page)
31 October 2001Director resigned (1 page)