London
W1U 3ED
Director Name | Stanley Drizen |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 September 2012) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 September 2012) |
Role | Company Secretary |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,500,000 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
28 June 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 June 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 25 January 2012 (7 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (7 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (7 pages) |
14 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
14 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
17 February 2011 | Appointment of a voluntary liquidator (1 page) |
17 February 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Declaration of solvency (3 pages) |
27 January 2011 | Declaration of solvency (3 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 March 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages) |
2 March 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (17 pages) |
21 January 2010 | Full accounts made up to 31 January 2009 (11 pages) |
21 January 2010 | Full accounts made up to 31 January 2009 (11 pages) |
9 May 2009 | Ad 26/09/08\gbp si 1@1=1\gbp ic 3499999/3500000\ (2 pages) |
9 May 2009 | Ad 26/09/08 gbp si 1@1=1 gbp ic 3499999/3500000 (2 pages) |
9 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
20 March 2009 | Director'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 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
11 February 2009 | Ad 26/09/08\gbp si 3499998@1=3499998\gbp ic 1/3499999\ (2 pages) |
11 February 2009 | Ad 26/09/08 gbp si 3499998@1=3499998 gbp ic 1/3499999 (2 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | Nc inc already adjusted 26/09/08 (1 page) |
31 January 2009 | Nc inc already adjusted 26/09/08 (1 page) |
31 January 2009 | Resolutions
|
27 November 2008 | Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page) |
21 November 2008 | Secretary'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 2008 | Secretary's change of particulars / meg morris / 01/09/2008 (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2008 | Director's change of particulars / lawrence drizen / 01/07/2008 (1 page) |
13 October 2008 | Director's Change of Particulars / lawrence drizen / 01/07/2008 / Occupation was: director, now: chartered accountant (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD (1 page) |
11 March 2008 | Appointment Terminated Secretary sdg secretaries LIMITED (1 page) |
11 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
11 March 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
10 March 2008 | Director appointed lawrence drizen (2 pages) |
10 March 2008 | Director appointed stanley drizen (2 pages) |
10 March 2008 | Secretary appointed meg lee morris (2 pages) |
10 March 2008 | Director appointed stanley drizen (2 pages) |
10 March 2008 | Director appointed lawrence drizen (2 pages) |
10 March 2008 | Secretary appointed meg lee morris (2 pages) |
28 February 2008 | Company name changed globehatch LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Company name changed globehatch LIMITED\certificate issued on 04/03/08 (2 pages) |
31 January 2008 | Incorporation (16 pages) |
31 January 2008 | Incorporation (16 pages) |