Company NameGlobexa Communication Ltd
Company StatusDissolved
Company Number05425913
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Judex Joseph Surpin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed07 November 2007(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley Square
London
W1J 5FJ
Director NameMarie-Line Surpin
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleProject Manager
Correspondence Address10 Rue Kirovakan
Bagneux
92220
France
Secretary NameCarmen Surpin
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Bywater House
Harlinger Street
London
SE18 5SP
Secretary NameMr Rafik Patel
NationalityBritish
StatusResigned
Appointed09 May 2005(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 Romford Road
London
E12 5JY
Director NameMr Tedroy Newell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 months, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 August 2005)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address74 District Road
Sudbury Town
Middlesex
HA0 2LG
Director NameMrs Carmen Jaeggin-Surpin
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameMaryse Elisabeth Andrivon
NationalityBritish
StatusResigned
Appointed22 September 2005(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2010)
RoleCompany Director
Correspondence Address17 Cricketer's Walk
London
SE26 6DR

Contact

Websitewww.financialplaces.com/
Email address[email protected]
Telephone020 33710307
Telephone regionLondon

Location

Registered Address43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Carmen Jaeggin-surpin
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,017
Cash£1
Current Liabilities£32,738

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 May 2020Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England to 43 Berkeley Square London W1J 5FJ on 4 May 2020 (1 page)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Termination of appointment of Carmen Jaeggin-Surpin as a director on 17 May 2017 (1 page)
5 June 2017Termination of appointment of Carmen Jaeggin-Surpin as a director on 17 May 2017 (1 page)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 July 2015Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY to Unit 36 88-90 Hatton Garden London EC1N 8PN on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY to Unit 36 88-90 Hatton Garden London EC1N 8PN on 14 July 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
1 May 2014Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 1 May 2014 (1 page)
1 May 2014Director's details changed for Mr. Judex Joseph Surpin on 23 January 2014 (2 pages)
1 May 2014Director's details changed for Mrs. Carmen Surpin on 23 January 2014 (2 pages)
1 May 2014Director's details changed for Mrs. Carmen Surpin on 23 January 2014 (2 pages)
1 May 2014Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 1 May 2014 (1 page)
1 May 2014Director's details changed for Mr. Judex Joseph Surpin on 23 January 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
22 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mrs. Carmen Jaeggin-Surpin on 31 March 2012 (3 pages)
5 April 2012Director's details changed for Mrs. Carmen Jaeggin-Surpin on 31 March 2012 (3 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 January 2012Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
1 January 2012Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr. Judex Joseph Surpin on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Mrs. Carmen Jaeggin-Surpin on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Mr. Judex Joseph Surpin on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Mrs. Carmen Jaeggin-Surpin on 15 April 2010 (2 pages)
21 May 2010Termination of appointment of Maryse Andrivon as a secretary (2 pages)
21 May 2010Director's details changed for Mrs. Carmen Jaeggin-Surpin on 17 May 2010 (3 pages)
21 May 2010Termination of appointment of Maryse Andrivon as a secretary (2 pages)
21 May 2010Director's details changed for Mrs. Carmen Jaeggin-Surpin on 17 May 2010 (3 pages)
21 May 2010Director's details changed for Mr. Judex Joseph Surpin on 17 May 2010 (3 pages)
21 May 2010Registered office address changed from 15a Nelson Road Grenwhich London SE10 9JB on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 15a Nelson Road Grenwhich London SE10 9JB on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Mr. Judex Joseph Surpin on 17 May 2010 (3 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
15 December 2008Director's change of particulars / judex surpin / 13/12/2008 (2 pages)
15 December 2008Director's change of particulars / carmen jaeggin-surpin / 13/12/2008 (2 pages)
15 December 2008Return made up to 15/04/08; full list of members (3 pages)
15 December 2008Director's change of particulars / judex surpin / 13/12/2008 (2 pages)
15 December 2008Director's change of particulars / carmen jaeggin-surpin / 13/12/2008 (2 pages)
15 December 2008Return made up to 15/04/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from 145-157 st. John street london EC1V 4PY (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 145-157 st. John street london EC1V 4PY (2 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
9 November 2007Ad 07/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Ad 07/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2007New director appointed (2 pages)
16 July 2007Return made up to 15/04/07; full list of members (2 pages)
16 July 2007Return made up to 15/04/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
24 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 107-111 fleet street london EC4A 2AB (1 page)
13 July 2006Location of debenture register (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Location of debenture register (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 15/04/06; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 107-111 fleet street london EC4A 2AB (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 15/04/06; full list of members (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
17 May 2005Registered office changed on 17/05/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
15 April 2005Incorporation (14 pages)
15 April 2005Incorporation (14 pages)