Company NameGlobtrade Ltd
Company StatusDissolved
Company Number07002184
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Andrzej Pawel Kotlarz
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed24 September 2009(4 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 04 January 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address55 Cranley Gardens
London
Enfield
N13 4LT
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameJacek Marcin Okularczyk
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed24 September 2009(4 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 23 August 2010)
RoleEconomist
Correspondence AddressUl Szczecinska 18c/34
Katowice
Slaskie 40-135
Poland
Director NameMiss Joanna Agnieszka Pazdzierny
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed23 August 2010(12 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55 Cranley Gardens
London
Enfield
N13 4LT

Contact

Websiteglobtrade.co.uk

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Andrzej Pawel Kotlarz
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,962
Cash£26,508
Current Liabilities£123,571

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
1 October 2018Liquidators' statement of receipts and payments to 24 July 2018 (14 pages)
30 August 2017Appointment of a voluntary liquidator (1 page)
30 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
9 August 2017Statement of affairs (8 pages)
9 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
9 August 2017Statement of affairs (8 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 June 2017Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
23 June 2017Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
10 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(3 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(3 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(3 pages)
26 October 2014Termination of appointment of Joanna Agnieszka Pazdzierny as a director on 25 October 2014 (1 page)
26 October 2014Termination of appointment of Joanna Agnieszka Pazdzierny as a director on 25 October 2014 (1 page)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
2 August 2013Amended accounts made up to 31 August 2012 (9 pages)
2 August 2013Amended accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 25 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 25 August 2010 (6 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Andrzej Pawel Kotlarz on 26 August 2010 (2 pages)
21 September 2010Director's details changed for Andrzej Pawel Kotlarz on 26 August 2010 (2 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
10 September 2010Termination of appointment of Jacek Okularczyk as a director (2 pages)
10 September 2010Termination of appointment of Jacek Okularczyk as a director (2 pages)
10 September 2010Appointment of Joanna Agnieszka Pazdzierny as a director (3 pages)
10 September 2010Appointment of Joanna Agnieszka Pazdzierny as a director (3 pages)
5 October 2009Registered office address changed from C/O Accountancy Services 280-282 Merton Road London SW18 5JN England on 5 October 2009 (1 page)
5 October 2009Registered office address changed from C/O Accountancy Services 280-282 Merton Road London SW18 5JN England on 5 October 2009 (1 page)
5 October 2009Registered office address changed from C/O Accountancy Services 280-282 Merton Road London SW18 5JN England on 5 October 2009 (1 page)
5 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 11
(2 pages)
5 October 2009Appointment of Andrzej Pawel Kotlarz as a director (2 pages)
5 October 2009Appointment of Jacek Marcin Okularczyk as a director (2 pages)
5 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 11
(2 pages)
5 October 2009Appointment of Jacek Marcin Okularczyk as a director (2 pages)
5 October 2009Appointment of Andrzej Pawel Kotlarz as a director (2 pages)
1 September 2009Appointment terminated director rhys evans (1 page)
1 September 2009Appointment terminated director rhys evans (1 page)
26 August 2009Incorporation (19 pages)
26 August 2009Incorporation (19 pages)