Company NameGlobalone Limited
Company StatusDissolved
Company Number04929743
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 5 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameHCS Secretarial Limited (Corporation)
StatusClosed
Appointed11 July 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 10 April 2018)
Correspondence Address41 Chalton Street
First Floor
London
NW1 1JD
Director NameIngrid Maria Olsen
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed30 October 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 14 November 2017)
RolePhoto Journalist
Country of ResidenceSweden
Correspondence Address17 Krabbevaegen
Skaerhamn
47133
Secretary NameMr Bui Tyril
NationalityDanish
StatusResigned
Appointed30 October 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 14 November 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address17 Krabbevaegen
Skaerhamn
47133
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cybeway Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,600
Current Liabilities£11,500

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 November 2017Compulsory strike-off action has been discontinued (1 page)
27 November 2017Termination of appointment of Bui Tyril as a secretary on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Ingrid Maria Olsen as a director on 14 November 2017 (1 page)
27 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 31 March 2017 (1 page)
3 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Director's details changed for Ingrid Maria Olsen on 1 April 2015 (2 pages)
29 December 2015Secretary's details changed for Hcs Secretarial Limited on 1 December 2015 (1 page)
29 December 2015Secretary's details changed for Mr Bui Tyril on 1 April 2015 (1 page)
29 December 2015Registered office address changed from C/O Hanover Company Services Limited 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 29 December 2015 (1 page)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
10 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Secretary's details changed for Mr Bui Tyril on 14 October 2012 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 February 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 22 February 2013 (1 page)
8 November 2012Director's details changed for Ingrid Maria Olsen on 13 October 2012 (2 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
8 November 2012Secretary's details changed for Hcs Secretarial Limited on 13 October 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Director's details changed for Ingrid Maria Olsen on 13 October 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Bui Tyril on 13 October 2010 (2 pages)
26 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ingrid Maria Olsen on 23 November 2009 (2 pages)
24 November 2009Secretary's details changed for Hcs Secretarial Limited on 23 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 January 2009Return made up to 13/10/08; no change of members (10 pages)
14 January 2009Director's change of particulars / ingrid olsen / 01/09/2008 (1 page)
23 December 2008Secretary's change of particulars / bui tyril / 01/10/2008 (1 page)
17 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 13/10/07; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
22 November 2005Return made up to 13/10/05; full list of members (7 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 August 2005Return made up to 13/10/04; full list of members (6 pages)
2 August 2005New director appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New director appointed (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
13 October 2003Incorporation (6 pages)