Company NameTipglobe Limited
Company StatusDissolved
Company Number04446965
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 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 NamePaco Carrera
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 28 September 2010)
RoleBusinessman
Correspondence AddressC/ Ebro 68
Los Penascales, Torrelodones
Madrid
28250
Spain
Director NameJavier Albizuri Sararminaga
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 28 September 2010)
RoleEconomist
Correspondence AddressPaseo De Alcobendas 12
Chalet 30, La Moraleja, Alcobendas
Madrid
28109
Spain
Secretary NameMarylebone Management Services Limited (Corporation)
StatusClosed
Appointed13 June 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 28 September 2010)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 27 June 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Director NameFrank Robinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 27 June 2002)
RoleConsultant
Correspondence Address4 Westbourne Terrace Road
London
W2 6NG
Director NameJohn William Wood
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2002(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2004)
RoleLawyer
Correspondence Address1221 McKinley Suite 3600
Houston
77010-2010 Texas
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCaversham Management Limited (Corporation)
StatusResigned
Appointed13 June 2002(2 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 27 June 2002)
Correspondence Address3 Bentinck Mews
London
W1U 2AH

Location

Registered Address6th Floor 63 Curzon Street
Mayfair
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,325
Cash£332
Current Liabilities£3,611

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (1 page)
3 June 2010Application to strike the company off the register (1 page)
24 May 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 24 May 2010 (1 page)
22 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
22 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
20 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
20 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 June 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 August 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
7 August 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 June 2007Return made up to 24/05/07; full list of members (2 pages)
29 June 2007Return made up to 24/05/07; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
21 December 2005Accounts made up to 31 May 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 June 2005Return made up to 24/05/05; full list of members (3 pages)
6 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Accounts made up to 31 May 2004 (1 page)
24 May 2004Return made up to 24/05/04; full list of members (2 pages)
24 May 2004Return made up to 24/05/04; full list of members (2 pages)
8 September 2003Accounts made up to 31 May 2003 (1 page)
8 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
2 June 2003Return made up to 24/05/03; full list of members (6 pages)
2 June 2003Return made up to 24/05/03; full list of members (6 pages)
5 September 2002Registered office changed on 05/09/02 from: 5 marylebone mews london W1G 8PX (1 page)
5 September 2002Registered office changed on 05/09/02 from: 5 marylebone mews london W1G 8PX (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
15 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002New director appointed (4 pages)
28 June 2002New director appointed (4 pages)
21 June 2002New director appointed (4 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (4 pages)
21 June 2002Registered office changed on 21/06/02 from: 120 east road london N1 6AA (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 120 east road london N1 6AA (1 page)
21 June 2002New secretary appointed (2 pages)
24 May 2002Incorporation (15 pages)