Company NameGolden Globe Commodities Limited
Company StatusDissolved
Company Number06891391
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameGeorge Anthony Rath
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Jon Derek Grafton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(9 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Courtyard 1 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameMeir Lebi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(9 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Courtyard 1 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameFrederick Lawrence Cookson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

50 at £1Frederick Lawrence Cookson
50.00%
Ordinary
50 at £1George Anthony Rath
50.00%
Ordinary

Financials

Year2014
Net Worth-£478,135
Cash£775
Current Liabilities£1,956,735

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (2 pages)
3 September 2014Termination of appointment of Frederick Lawrence Cookson as a director on 26 July 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Director's details changed for George Anthony Rath on 8 June 2011 (2 pages)
8 June 2012Director's details changed for Frederick Lawrence Cookson on 8 June 2011 (2 pages)
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for George Anthony Rath on 8 June 2011 (2 pages)
8 June 2012Director's details changed for Frederick Lawrence Cookson on 8 June 2011 (2 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
21 February 2011Termination of appointment of Jon Grafton as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Statement of capital following an allotment of shares on 11 September 2010
  • GBP 100
(5 pages)
3 November 2010Termination of appointment of Meir Lebi as a director (2 pages)
10 May 2010Director's details changed for George Anthony Rath on 1 October 2009 (2 pages)
10 May 2010Director's details changed for George Anthony Rath on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
11 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 95
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 95
(4 pages)
11 March 2010Appointment of Meir Lebi as a director (3 pages)
11 March 2010Appointment of Jon Derek Grafton as a director (3 pages)
11 March 2010Appointment of Frederick Lawrence Cookson as a director (3 pages)
10 August 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
30 June 2009Director appointed george anthony rath (2 pages)
8 May 2009Appointment terminated director barbara kahan (1 page)
29 April 2009Incorporation (12 pages)