Company NameGlobe Financial Limited
Company StatusDissolved
Company Number06437232
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 4 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFarhan Gul
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Briar Road
Kenton
Harrow
Middlesex
HA3 0DR
Secretary NameKyleigh Lynch
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleSecretary
Correspondence Address108 Parkhill Road
Bexley
Kent
DA5 1JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
Herts
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£47,485
Net Worth£416
Cash£47
Current Liabilities£5,551

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
1 December 2010Registered office address changed from 12 Briar Rd Kenton Harrow Mddx HA3 0DR on 1 December 2010 (2 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Registered office address changed from 12 Briar Rd Kenton Harrow Mddx HA3 0DR on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 12 Briar Rd Kenton Harrow Mddx HA3 0DR on 1 December 2010 (2 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
(14 pages)
10 March 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
(14 pages)
7 October 2009Termination of appointment of Kyleigh Lynch as a secretary (1 page)
7 October 2009Termination of appointment of Kyleigh Lynch as a secretary (1 page)
28 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 August 2009Return made up to 26/11/08; full list of members (5 pages)
19 August 2009Return made up to 26/11/08; full list of members (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
26 November 2007Incorporation (9 pages)
26 November 2007Incorporation (9 pages)