Company NameThe English Globe Company Limited
Company StatusDissolved
Company Number04408707
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard William Wallrock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTweed House
Rope Hill
Boldre
Lymington Hampshire
SO41 8NE
Director NameBarry Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(2 days after company formation)
Appointment Duration14 years, 3 months (closed 26 July 2016)
RoleGlobe Maker
Correspondence AddressSchool House
Trallong
Brecon
Powys
LD3 8HR
Wales
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2006(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 26 July 2016)
Correspondence Address4th Floor, Venture House 27/29 Glasshouse Street
London
W1B 5DF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameIncorporated Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address210 Palamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL

Location

Registered AddressVenture House 4th Floor
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Barry Taylor
50.00%
Ordinary
500 at £1Richard William Wallrock
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,045
Current Liabilities£1,045

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 03/04/09; full list of members (4 pages)
28 May 2009Return made up to 03/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 03/04/08; full list of members (4 pages)
13 June 2008Return made up to 03/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 03/04/07; full list of members (7 pages)
25 May 2007Return made up to 03/04/07; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: suite 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page)
8 November 2006Registered office changed on 08/11/06 from: suite 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
18 July 2006Return made up to 03/04/06; full list of members (7 pages)
18 July 2006Return made up to 03/04/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Registered office changed on 19/07/05 from: ver house office h london road, markyate st. Albans hertfordshire AL3 8JP (1 page)
19 July 2005Return made up to 03/04/05; full list of members (7 pages)
19 July 2005Return made up to 03/04/05; full list of members (7 pages)
19 July 2005Registered office changed on 19/07/05 from: ver house office h london road, markyate st. Albans hertfordshire AL3 8JP (1 page)
4 July 2005Secretary's particulars changed (1 page)
4 July 2005Secretary's particulars changed (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 03/04/04; full list of members (7 pages)
2 April 2004Return made up to 03/04/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
23 May 2002Ad 04/04/02-05/04/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2002Ad 04/04/02-05/04/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
3 April 2002Incorporation (21 pages)
3 April 2002Incorporation (21 pages)