Company NameGlobalaloud.com Limited
Company StatusDissolved
Company Number06999196
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Adewale Olumuyiwa Adefowora
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Crowther Road
London
SE25 5QS
Director NameMr Waldemar Pawel Szplit
Date of BirthApril 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 North Court Palace Grove
Bromley
BR1 3HF
Secretary NameMr Adewale Olumuyiwa Adefowora
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Road Park Road
Bromley
BR1 3HJ

Location

Registered Address29 Park Road Park Road
Bromley
BR1 3HJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

1 at £1Adewale Olumuyiwa Adefowora
50.00%
Ordinary
1 at £1Waldemar Pawel Szplit
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
1 July 2014Registered office address changed from 5 North Court Palace Grove Bromley Kent BR1 3HF on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5 North Court Palace Grove Bromley Kent BR1 3HF on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5 North Court Palace Grove Bromley Kent BR1 3HF on 1 July 2014 (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
10 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
18 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 September 2011Director's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (2 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 September 2011Secretary's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (1 page)
20 September 2011Secretary's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (1 page)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Registered office address changed from 177 Livingstone Road Thornton Heath CR7 8JZ United Kingdom on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 177 Livingstone Road Thornton Heath CR7 8JZ United Kingdom on 27 April 2011 (2 pages)
12 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (16 pages)
12 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (16 pages)
24 August 2009Incorporation (12 pages)
24 August 2009Incorporation (12 pages)