Company NameGlobacom (UK) Limited
Company StatusDissolved
Company Number04352342
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameArif Wazir Lakhani
NationalityPakistani
StatusClosed
Appointed22 August 2002(7 months, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address123 Hornhill Road
Maple Cross
Rickmansworth
Herts
WD3 9TQ
Director NameNarmin Lakhani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed23 March 2004(2 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Horn Hill Road
Maple Cross
Regimens
Herts
WD3 9TQ
Director NameArif Wazir Lakhani
Date of BirthAugust 1951 (Born 72 years ago)
NationalityPakistani
StatusClosed
Appointed22 January 2007(5 years after company formation)
Appointment Duration15 years, 5 months (closed 21 June 2022)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address123 Hornhill Road
Maple Cross
Rickmansworth
Herts
WD3 9TQ
Director NameDr Shirin Lakhani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2004)
RoleDoctor
Correspondence Address5 Donato Drive
Peckham
London
E15 2DN
Director NameAkbar Lakhani
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2007)
RoleImporter Exporter
Correspondence Address106 Uxbridge Road
Hatchend
Middlesex
HA5 4DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ali Lakhani
50.00%
Ordinary
1 at £1Arif Wazir Lakhani
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,080
Current Liabilities£4,080

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
22 February 2020Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 27 Russell Road London N20 0TN on 22 February 2020 (1 page)
22 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 February 2017Registered office address changed from C/O Dsj Partners Llp 2 Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page)
22 February 2017Registered office address changed from C/O Dsj Partners Llp 2 Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Secretary's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages)
17 May 2012Secretary's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages)
17 May 2012Director's details changed for Narmin Lakhani on 15 May 2012 (2 pages)
17 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages)
17 May 2012Director's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages)
17 May 2012Director's details changed for Narmin Lakhani on 15 May 2012 (2 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 31 October 2011 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Secretary's details changed for Arif Wazir Lakhani on 31 December 2009 (1 page)
11 March 2010Director's details changed for Narmin Lakhani on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Narmin Lakhani on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Arif Wazir Lakhani on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Arif Wazir Lakhani on 31 December 2009 (1 page)
11 March 2010Director's details changed for Arif Wazir Lakhani on 31 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
19 August 2008Return made up to 14/01/08; no change of members (7 pages)
19 August 2008Return made up to 14/01/08; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
15 February 2007Return made up to 14/01/07; full list of members (7 pages)
15 February 2007Return made up to 14/01/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 14/01/05; full list of members (6 pages)
22 February 2005Return made up to 14/01/05; full list of members (6 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(6 pages)
30 March 2004Director resigned (1 page)
30 March 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(6 pages)
30 March 2004Registered office changed on 30/03/04 from: 34 seymour street london W1H 7JE (1 page)
30 March 2004Registered office changed on 30/03/04 from: 34 seymour street london W1H 7JE (1 page)
30 March 2004New director appointed (2 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 January 2002Incorporation (16 pages)
14 January 2002Incorporation (16 pages)