Company NameGlobehatch Investments Limited
Company StatusDissolved
Company Number06489650
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date28 September 2012 (11 years, 6 months ago)
Previous NameGlobehatch Limited

Business Activity

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

Directors

Director NameMr Lawrence Drizen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 3-5 Duke Street
London
W1U 3ED
Director NameStanley Drizen
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2012)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address17 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameFlorance Mee Lee Morris
NationalityBritish
StatusClosed
Appointed26 February 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2012)
RoleCompany Secretary
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,500,000

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
28 June 2012Return of final meeting in a members' voluntary winding up (7 pages)
28 June 2012Return of final meeting in a members' voluntary winding up (7 pages)
12 April 2012Liquidators statement of receipts and payments to 25 January 2012 (7 pages)
12 April 2012Liquidators' statement of receipts and payments to 25 January 2012 (7 pages)
12 April 2012Liquidators' statement of receipts and payments to 25 January 2012 (7 pages)
14 April 2011Full accounts made up to 30 September 2010 (12 pages)
14 April 2011Full accounts made up to 30 September 2010 (12 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 3,500,000
(17 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 3,500,000
(17 pages)
7 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-26
(1 page)
7 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2011Appointment of a voluntary liquidator (1 page)
17 February 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Declaration of solvency (3 pages)
27 January 2011Declaration of solvency (3 pages)
23 March 2010Full accounts made up to 30 September 2009 (12 pages)
23 March 2010Full accounts made up to 30 September 2009 (12 pages)
2 March 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages)
2 March 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
21 January 2010Full accounts made up to 31 January 2009 (11 pages)
21 January 2010Full accounts made up to 31 January 2009 (11 pages)
9 May 2009Ad 26/09/08\gbp si 1@1=1\gbp ic 3499999/3500000\ (2 pages)
9 May 2009Ad 26/09/08 gbp si 1@1=1 gbp ic 3499999/3500000 (2 pages)
9 May 2009Return made up to 31/01/09; full list of members (5 pages)
9 May 2009Return made up to 31/01/09; full list of members (5 pages)
20 March 2009Director's Change of Particulars / lawrence drizen / 01/09/2008 / HouseName/Number was: , now: suite 3 third floor; Street was: 39 buckingham gate, now: 1 duchess street; Post Town was: london, now: lodon; Post Code was: SW1E 6BS, now: W1W 6AN (1 page)
20 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
11 February 2009Ad 26/09/08\gbp si 3499998@1=3499998\gbp ic 1/3499999\ (2 pages)
11 February 2009Ad 26/09/08 gbp si 3499998@1=3499998 gbp ic 1/3499999 (2 pages)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2009Nc inc already adjusted 26/09/08 (1 page)
31 January 2009Nc inc already adjusted 26/09/08 (1 page)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2008Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page)
27 November 2008Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page)
21 November 2008Secretary's Change of Particulars / meg morris / 01/09/2008 / Forename was: meg, now: florance; Middle Name/s was: lee, now: mee lee; HouseName/Number was: 39, now: suite 3; Street was: buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN (1 page)
21 November 2008Secretary's change of particulars / meg morris / 01/09/2008 (1 page)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 October 2008Declaration of assistance for shares acquisition (4 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 October 2008Declaration of assistance for shares acquisition (4 pages)
13 October 2008Director's change of particulars / lawrence drizen / 01/07/2008 (1 page)
13 October 2008Director's Change of Particulars / lawrence drizen / 01/07/2008 / Occupation was: director, now: chartered accountant (1 page)
28 April 2008Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page)
28 April 2008Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page)
11 March 2008Appointment Terminated Secretary sdg secretaries LIMITED (1 page)
11 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
11 March 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
11 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
10 March 2008Director appointed lawrence drizen (2 pages)
10 March 2008Director appointed stanley drizen (2 pages)
10 March 2008Secretary appointed meg lee morris (2 pages)
10 March 2008Director appointed stanley drizen (2 pages)
10 March 2008Director appointed lawrence drizen (2 pages)
10 March 2008Secretary appointed meg lee morris (2 pages)
28 February 2008Company name changed globehatch LIMITED\certificate issued on 04/03/08 (2 pages)
28 February 2008Company name changed globehatch LIMITED\certificate issued on 04/03/08 (2 pages)
31 January 2008Incorporation (16 pages)
31 January 2008Incorporation (16 pages)