Company NameGlobetrend Limited
Company StatusDissolved
Company Number05955554
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed18 January 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 May 2018)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 16 January 2013)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2008)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 17 November 2011)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed17 November 2011(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2011(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2016)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2016)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

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

1 at £1Krestvale LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,346
Net Worth£201,489
Cash£41,565
Current Liabilities£6,245

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (3 pages)
30 January 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
20 September 2017Notification of Davide Torrice as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Nello Mascia as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
20 September 2017Notification of Davide Torrice as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Nello Mascia as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 19 September 2017 (1 page)
19 September 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 19 September 2017 (1 page)
19 September 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2017Restoration by order of the court (3 pages)
28 July 2017Restoration by order of the court (3 pages)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
18 January 2016Appointment of Cr Secretaries Limited as a secretary on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to First Floor 41 Chalton Street London NW1 1JD on 18 January 2016 (1 page)
18 January 2016Appointment of David Malcolm Kaye as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to First Floor 41 Chalton Street London NW1 1JD on 18 January 2016 (1 page)
18 January 2016Appointment of David Malcolm Kaye as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of William Robert Hawes as a director on 18 January 2016 (1 page)
18 January 2016Appointment of Cr Secretaries Limited as a secretary on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of William Robert Hawes as a director on 18 January 2016 (1 page)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 January 2013Termination of appointment of Sarah Petre-Mears as a director (1 page)
17 January 2013Appointment of Mr William Robert Hawes as a director (2 pages)
17 January 2013Termination of appointment of Sarah Petre-Mears as a director (1 page)
17 January 2013Appointment of Mr William Robert Hawes as a director (2 pages)
9 November 2012Appointment of Sarah Petre-Mears as a director (2 pages)
9 November 2012Appointment of Sarah Petre-Mears as a director (2 pages)
8 November 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
8 November 2012Appointment of Accomplish Corporate Services Limited as a director (2 pages)
8 November 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
8 November 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
8 November 2012Termination of appointment of Sean Hogan as a director (1 page)
8 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 8 November 2012 (1 page)
8 November 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
8 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 8 November 2012 (1 page)
8 November 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
8 November 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
8 November 2012Termination of appointment of Sean Hogan as a director (1 page)
8 November 2012Appointment of Accomplish Corporate Services Limited as a director (2 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 November 2011Appointment of Kappa Directors Limited as a director (2 pages)
24 November 2011Appointment of Kappa Directors Limited as a director (2 pages)
24 November 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
24 November 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
24 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
24 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
24 November 2011Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 24 November 2011 (1 page)
24 November 2011Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 24 November 2011 (1 page)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
26 September 2008Appointment terminated director capital nominees LIMITED (1 page)
26 September 2008Appointment terminated director capital nominees LIMITED (1 page)
26 September 2008Director appointed sean lee hogan (1 page)
26 September 2008Director appointed sean lee hogan (1 page)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
22 August 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
22 August 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 41 chalton street london NW1 1JD (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 41 chalton street london NW1 1JD (1 page)
20 November 2006New director appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
4 October 2006Incorporation (17 pages)
4 October 2006Incorporation (17 pages)