Company NameGlobtik Lng Shipping Limited
Company StatusDissolved
Company Number04763075
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Neel Ravi Tikkoo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Melrose Avenue
Wimbledon
London
SW19 8AX
Director NameMr Ravi Nandan Tikkoo
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Chairman
Country of ResidenceBahamas
Correspondence AddressP.O.Box N9100
Nassau
Bahamas
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Lodge Orchard End
Weybridge
Surrey
KT13 9LS
Director NameJohn Fergus Dymock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(6 days after company formation)
Appointment Duration9 years, 1 month (closed 03 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOrbells
Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Director NameMr Vickram Ravi Tikkoo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(9 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11430 Nw 5th Street
Plantation
Florida 33325
United States
Director NameMr Kenneth Wilson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(1 year, 1 month after company formation)
Appointment Duration8 years (closed 03 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Lodge Orchard End
Weybridge
Surrey
KT13 9LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAshley Lodge
Orchard End
Weybridge
Surrey
KT13 9LS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(8 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(8 pages)
27 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 June 2010Director's details changed for Vickram Ravi Tikkoo on 15 January 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Vickram Ravi Tikkoo on 15 January 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
8 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 June 2010Director's details changed for Ravi Nandan Tikkoo on 15 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Kenneth Wilson on 15 January 2010 (2 pages)
8 June 2010Director's details changed for Ravi Nandan Tikkoo on 15 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Kenneth Wilson on 15 January 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 May 2009Director's Change of Particulars / neel tikkoo / 06/03/2009 / HouseName/Number was: , now: 90; Street was: 205 milliner's house, now: melrose avenue; Area was: eastfield avenue, now: ; Post Town was: wandsworth, now: wimbledon; Post Code was: SW18 1LP, now: SW19 8AX (1 page)
28 May 2009Director's change of particulars / neel tikkoo / 06/03/2009 (1 page)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 June 2008Accounts made up to 31 October 2007 (1 page)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
3 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 July 2007Accounts made up to 31 October 2006 (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 13/05/07; full list of members (3 pages)
21 June 2007Return made up to 13/05/07; full list of members (3 pages)
6 July 2006Return made up to 13/05/06; full list of members (8 pages)
6 July 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 June 2006Accounts made up to 31 October 2005 (1 page)
1 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Return made up to 13/05/05; full list of members (8 pages)
8 April 2005Accounts made up to 31 October 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 April 2005Registered office changed on 08/04/05 from: 12 st james's square london SW1Y 4RB (1 page)
8 April 2005Registered office changed on 08/04/05 from: 12 st james's square london SW1Y 4RB (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: suite 17 1 mount street london W1K 3NE (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: suite 17 1 mount street london W1K 3NE (1 page)
21 May 2004Return made up to 13/05/04; full list of members (8 pages)
21 May 2004Return made up to 13/05/04; full list of members (8 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
13 May 2003Incorporation (19 pages)
13 May 2003Incorporation (19 pages)