Company NameGlobalre Management Ltd
Company StatusDissolved
Company Number06582201
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameEnsco 681 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 George Anthony McCallion
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 June 2015)
RoleBroker
Country of ResidenceEngland
Correspondence Address20a Kidbrooke Grove
London
SE3 0LF
Secretary NameMiss Janis Yvonne Wilderspin
NationalityBritish
StatusClosed
Appointed06 August 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 23 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 2 Braceys
Benington
Hertfordshire
SG2 7SA
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressThird Floor
1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr George Anthony Mccallion
100.00%
Ordinary

Financials

Year2014
Net Worth£1,297
Cash£1,296

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Registered office address changed from Ashfords Llp Accurist House 44 Baker Street London W1U 7AL England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Ashfords Llp Accurist House 44 Baker Street London W1U 7AL England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Ashfords Llp Accurist House 44 Baker Street London W1U 7AL England on 7 March 2014 (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS on 25 March 2013 (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(14 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(14 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(14 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 September 2010Annual return made up to 31 May 2010 (14 pages)
20 September 2010Annual return made up to 31 May 2010 (14 pages)
7 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from 6TH floor 77 gracechurch street london EC3V 0AS (1 page)
27 August 2009Return made up to 01/05/09; full list of members (3 pages)
27 August 2009Location of debenture register (1 page)
27 August 2009Registered office changed on 27/08/2009 from 6TH floor 77 gracechurch street london EC3V 0AS (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Return made up to 01/05/09; full list of members (3 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
7 August 2009Secretary appointed ms janis yvonne wilderspin (1 page)
7 August 2009Director's change of particulars / george mccallion / 18/07/2009 (2 pages)
7 August 2009Secretary appointed ms janis yvonne wilderspin (1 page)
7 August 2009Director's change of particulars / george mccallion / 18/07/2009 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page)
30 July 2009Registered office changed on 30/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page)
21 July 2008Appointment terminated director hbjgw incorporations LIMITED (1 page)
21 July 2008Appointment terminated director hbjgw incorporations LIMITED (1 page)
21 July 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
21 July 2008Director appointed george anthony mccallion (2 pages)
21 July 2008Director appointed george anthony mccallion (2 pages)
21 July 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
19 July 2008Company name changed ensco 681 LIMITED\certificate issued on 21/07/08 (2 pages)
19 July 2008Company name changed ensco 681 LIMITED\certificate issued on 21/07/08 (2 pages)
1 May 2008Incorporation (15 pages)
1 May 2008Incorporation (15 pages)