Company NameGlobcon Limited
DirectorsUmit Suleyman Hazinedaroglu and Burak Baslilar
Company StatusActive
Company Number06912268
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameUmit Suleyman Hazinedaroglu
Date of BirthMay 1963 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Burak Baslilar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityTurkish
StatusCurrent
Appointed12 July 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Naim Gov
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Loni Aslan Inac
Date of BirthDecember 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed12 July 2013(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Burak Baslilar
75.00%
Ordinary B
5 at £1Suleyman Hazinedaroglu
25.00%
Ordinary A

Financials

Year2014
Net Worth-£5,550
Cash£8,023

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 March 2018 (6 years, 1 month ago)
Next Return Due20 March 2019 (overdue)

Filing History

26 May 2021Application to strike the company off the register (3 pages)
14 August 2020Termination of appointment of Loni Aslan Inac as a director on 1 December 2019 (1 page)
14 August 2020Termination of appointment of Naim Gov as a director on 1 December 2019 (1 page)
10 June 2020Restoration by order of the court (2 pages)
1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20
(5 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20
(5 pages)
20 November 2015Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
20 November 2015Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(5 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 20
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 20
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 20
(3 pages)
25 July 2013Particulars of variation of rights attached to shares (2 pages)
25 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Particulars of variation of rights attached to shares (2 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Statement of company's objects (2 pages)
12 July 2013Appointment of Mr Loni Aslan Inac as a director (2 pages)
12 July 2013Appointment of Mr Loni Aslan Inac as a director (2 pages)
12 July 2013Appointment of Mr Burak Baslilar as a director (2 pages)
12 July 2013Appointment of Mr Burak Baslilar as a director (2 pages)
1 July 2013Appointment of Mr Naim Gov as a director (2 pages)
1 July 2013Appointment of Mr Naim Gov as a director (2 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 2
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 2
(3 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
19 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
19 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
17 June 2010Registered office address changed from 1St Floor 727-729 High Road London N12 0BP on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 1St Floor 727-729 High Road London N12 0BP on 17 June 2010 (1 page)
17 June 2010Director's details changed for Suleyman Hazinedaroglu on 21 May 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Suleyman Hazinedaroglu on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Suleyman Hazinedaroglu on 21 May 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Suleyman Hazinedaroglu on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Suleyman Hazinedaroglu on 1 June 2010 (2 pages)
26 May 2009Appointment terminated director barbara kahan (1 page)
26 May 2009Appointment terminated director barbara kahan (1 page)
21 May 2009Incorporation (11 pages)
21 May 2009Incorporation (11 pages)
21 May 2009Director appointed suleyman hazinedaroglu (1 page)
21 May 2009Director appointed suleyman hazinedaroglu (1 page)