London
Enfield
N13 4LT
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Jacek Marcin Okularczyk |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 September 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 23 August 2010) |
Role | Economist |
Correspondence Address | Ul Szczecinska 18c/34 Katowice Slaskie 40-135 Poland |
Director Name | Miss Joanna Agnieszka Pazdzierny |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 August 2010(12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 55 Cranley Gardens London Enfield N13 4LT |
Website | globtrade.co.uk |
---|
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Andrzej Pawel Kotlarz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,962 |
Cash | £26,508 |
Current Liabilities | £123,571 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 24 July 2018 (14 pages) |
30 August 2017 | Appointment of a voluntary liquidator (1 page) |
30 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Registered office address changed from 83 Queens Road Watford WD17 2QN England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 83 Queens Road Watford WD17 2QN England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 August 2017 (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement of affairs (8 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement of affairs (8 pages) |
30 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 June 2017 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
23 June 2017 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
10 April 2017 | Registered office address changed from 55 Cranley Gardens London Enfield N13 4LT to 83 Queens Road Watford WD17 2QN on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 55 Cranley Gardens London Enfield N13 4LT to 83 Queens Road Watford WD17 2QN on 10 April 2017 (1 page) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
26 October 2014 | Termination of appointment of Joanna Agnieszka Pazdzierny as a director on 25 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Joanna Agnieszka Pazdzierny as a director on 25 October 2014 (1 page) |
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 August 2013 | Amended accounts made up to 31 August 2012 (9 pages) |
2 August 2013 | Amended accounts made up to 31 August 2012 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 25 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 25 August 2010 (6 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Andrzej Pawel Kotlarz on 26 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrzej Pawel Kotlarz on 26 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Termination of appointment of Jacek Okularczyk as a director (2 pages) |
10 September 2010 | Termination of appointment of Jacek Okularczyk as a director (2 pages) |
10 September 2010 | Appointment of Joanna Agnieszka Pazdzierny as a director (3 pages) |
10 September 2010 | Appointment of Joanna Agnieszka Pazdzierny as a director (3 pages) |
5 October 2009 | Registered office address changed from C/O Accountancy Services 280-282 Merton Road London SW18 5JN England on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from C/O Accountancy Services 280-282 Merton Road London SW18 5JN England on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from C/O Accountancy Services 280-282 Merton Road London SW18 5JN England on 5 October 2009 (1 page) |
5 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
5 October 2009 | Appointment of Andrzej Pawel Kotlarz as a director (2 pages) |
5 October 2009 | Appointment of Jacek Marcin Okularczyk as a director (2 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
5 October 2009 | Appointment of Jacek Marcin Okularczyk as a director (2 pages) |
5 October 2009 | Appointment of Andrzej Pawel Kotlarz as a director (2 pages) |
1 September 2009 | Appointment terminated director rhys evans (1 page) |
1 September 2009 | Appointment terminated director rhys evans (1 page) |
26 August 2009 | Incorporation (19 pages) |
26 August 2009 | Incorporation (19 pages) |