Company NameGlobit Ltd
Company StatusDissolved
Company Number05312073
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael George Anthony Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(1 day after company formation)
Appointment Duration4 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Olinda Road
Stamford Hill
London
N16 6TR
Secretary NameMr Peter Kyambadde
NationalityBritish
StatusClosed
Appointed28 April 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Coniston Gardens
London
Edmonton
N9 8NB
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameGlobit Works Ltd (Corporation)
StatusResigned
Appointed09 December 2005(12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2006)
Correspondence Address29 Olinda Road
Stamford Hill
London
N16 6TR

Location

Registered Address29 Olinda Road
Stamford Hill
London
N16 6TR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Application for striking-off (1 page)
28 December 2008Return made up to 13/12/08; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 December 2006Return made up to 13/12/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
23 December 2005Return made up to 13/12/05; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004Registered office changed on 16/12/04 from: 29 olinda raod stamford hill london N16 6TR (1 page)
15 December 2004Registered office changed on 15/12/04 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (1 page)