Company NameGlobomazercomultracorp Ltd
Company StatusDissolved
Company Number06025181
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDaniel Gideon Mazer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address32a Laurier Road
Dartmouth Park
London
NW5 1SJ
Secretary NameDaisy Constance Donovan
NationalityBritish
StatusClosed
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 17 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Laurier Road
London
NW5 1SJ
Secretary NameIvor Mazer
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address63 Eastcote Road
Ruislip
Middlesex
HA4 8BG

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2011
Net Worth£1,109,365
Cash£386,958
Current Liabilities£322,041

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 November 2015Liquidators statement of receipts and payments to 7 November 2015 (8 pages)
19 November 2015Liquidators' statement of receipts and payments to 7 November 2015 (8 pages)
19 November 2015Liquidators statement of receipts and payments to 7 November 2015 (8 pages)
19 November 2015Liquidators' statement of receipts and payments to 7 November 2015 (8 pages)
26 February 2015Liquidators statement of receipts and payments to 7 November 2014 (7 pages)
26 February 2015Liquidators statement of receipts and payments to 7 November 2014 (7 pages)
26 February 2015Liquidators' statement of receipts and payments to 7 November 2014 (7 pages)
26 February 2015Liquidators' statement of receipts and payments to 7 November 2014 (7 pages)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W10 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W10 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W10 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
13 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Declaration of solvency (3 pages)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2013Declaration of solvency (3 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 10
(4 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 10
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
29 September 2011Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
28 September 2011Administrative restoration application (3 pages)
28 September 2011Administrative restoration application (3 pages)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Daniel Gideon Mazer on 11 December 2009 (2 pages)
18 March 2010Director's details changed for Daniel Gideon Mazer on 11 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2009Secretary appointed daisy constance donovan (1 page)
9 April 2009Secretary appointed daisy constance donovan (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 11/12/08; full list of members (3 pages)
20 February 2009Return made up to 11/12/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Appointment terminated secretary ivor mazer (1 page)
15 September 2008Appointment terminated secretary ivor mazer (1 page)
14 April 2008Director's change of particulars / daniel mazer / 07/12/2007 (1 page)
14 April 2008Director's change of particulars / daniel mazer / 07/12/2007 (1 page)
14 April 2008Return made up to 11/12/07; full list of members (3 pages)
14 April 2008Return made up to 11/12/07; full list of members (3 pages)
11 December 2006Incorporation (13 pages)
11 December 2006Incorporation (13 pages)