Company NameGlobegrange Limited
Company StatusDissolved
Company Number05765250
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date4 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMr Anthony Martin Walsh
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowness Road
Catford
London
SE6 2DG
Director NameMr Anthony Martin Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 04 August 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowness Road
Catford
London
SE6 2DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr William Walsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57c Ravensbourne Park Crescent
Catford
London
SE6 4YG
Director NameMr William Walsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57c Ravensbourne Park Crescent
Catford
London
SE6 4YG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth£4,769
Cash£42,393
Current Liabilities£295,769

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Notice of final account prior to dissolution (1 page)
4 May 2016Return of final meeting of creditors (1 page)
4 May 2016INSOLVENCY:annual progress report for period up to closure. (20 pages)
4 May 2016INSOLVENCY:annual progress report for period up to closure. (20 pages)
4 May 2016Notice of final account prior to dissolution (1 page)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
27 March 2015INSOLVENCY:re progress report 24/01/2014-23/01/2015 (16 pages)
27 March 2015INSOLVENCY:re progress report 24/01/2014-23/01/2015 (16 pages)
26 March 2014Insolvency:re progress report 24/01/2013-23/01/2014 (16 pages)
26 March 2014Insolvency:re progress report 24/01/2013-23/01/2014 (16 pages)
18 July 2013Insolvency:annual progress report - brought down date 23RD january 2013 (11 pages)
18 July 2013Insolvency:annual progress report - brought down date 23RD january 2013 (11 pages)
16 March 2012Registered office address changed from Unit 22 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from Unit 22 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD on 16 March 2012 (2 pages)
15 March 2012Appointment of a liquidator (1 page)
15 March 2012Appointment of a liquidator (1 page)
3 November 2011Order of court to wind up (2 pages)
3 November 2011Order of court to wind up (2 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(4 pages)
2 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(4 pages)
2 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(4 pages)
1 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 3 April 2010 (3 pages)
4 June 2010Annual return made up to 3 April 2010 (3 pages)
4 June 2010Annual return made up to 3 April 2010 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2009Appointment terminated director william walsh (1 page)
5 June 2009Appointment terminated director william walsh (1 page)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 October 2008Director appointed anthony walsh (2 pages)
16 October 2008Director appointed anthony walsh (2 pages)
9 October 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
9 October 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
7 October 2008Capitals not rolled up (2 pages)
7 October 2008Capitals not rolled up (2 pages)
8 September 2008Return made up to 03/04/08; full list of members (4 pages)
8 September 2008Return made up to 03/04/08; full list of members (4 pages)
7 August 2007Return made up to 03/04/07; full list of members (7 pages)
7 August 2007Return made up to 03/04/07; full list of members (7 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
27 April 2006Registered office changed on 27/04/06 from: 16 st john street london EC1M 4NT (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: 16 st john street london EC1M 4NT (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)