Company NameGlobestyle Limited
Company StatusDissolved
Company Number06016252
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGisele Fattal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(6 days after company formation)
Appointment Duration10 years, 1 month (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameYehouda Fattal
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 20 October 2015)
RoleCompany Director
Correspondence Address22 York Terrace East
London
NW1 4PT
Secretary NameYehouda Fattal
NationalityBritish
StatusResigned
Appointed07 December 2006(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 20 October 2015)
RoleCompany Director
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Gisele Fattal
50.00%
Ordinary
50 at £1Yehouda Fattal
50.00%
Ordinary

Financials

Year2014
Net Worth-£327
Cash£100,003
Current Liabilities£311,367

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 March 2007Delivered on: 31 March 2007
Satisfied on: 24 August 2012
Persons entitled: Banque Safdie Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
11 February 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
29 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Termination of appointment of Yehouda Fattal as a secretary on 20 October 2015 (1 page)
29 January 2016Termination of appointment of Yehouda Fattal as a secretary on 20 October 2015 (1 page)
29 January 2016Termination of appointment of Yehouda Fattal as a director on 20 October 2015 (1 page)
29 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Termination of appointment of Yehouda Fattal as a director on 20 October 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
27 June 2014Registered office address changed from 29 Roland Gardens London SW7 3PF on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 29 Roland Gardens London SW7 3PF on 27 June 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 24 July 2012 (1 page)
20 July 2012Director's details changed for Giselle Fattal on 10 July 2012 (2 pages)
20 July 2012Director's details changed for Giselle Fattal on 10 July 2012 (2 pages)
28 June 2012Register inspection address has been changed (1 page)
28 June 2012Register inspection address has been changed (1 page)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 December 2008Return made up to 01/12/08; full list of members (5 pages)
4 December 2008Return made up to 01/12/08; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
19 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 December 2007Return made up to 01/12/07; full list of members (5 pages)
22 December 2007Return made up to 01/12/07; full list of members (5 pages)
31 March 2007Particulars of mortgage/charge (6 pages)
31 March 2007Particulars of mortgage/charge (6 pages)
25 January 2007Ad 11/01/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 January 2007Ad 11/01/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 January 2007Ad 11/01/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 January 2007Ad 11/01/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2006Registered office changed on 07/12/06 from: 61 chandos place london WC2N 4HG (1 page)
7 December 2006Registered office changed on 07/12/06 from: 61 chandos place london WC2N 4HG (1 page)
7 December 2006Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page)
7 December 2006Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)