Company NameGlobilecommunikation Limited
Company StatusDissolved
Company Number07227472
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameTobias Jessen
Date of BirthJuly 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 21 February 2017)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address3 Friedastrasse
Flensburg
24937
Director NameJannis Kiesow
Date of BirthApril 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressFriedheim 4a
Flensburg
24944
Director NameChristoph Matthiesen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressUlstruper Weg 6
Glucksburg
24960
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 April 2010(same day as company formation)
Correspondence Address54-58 Tanner Street
The Brandenburg Suite
London
SE1 3PH

Location

Registered Address54-58 Tanner Street
The Brandenburg Suite - Tanner Place
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Christoph Matthiesen
50.00%
Ordinary
50 at £1Jannis Kiesow
50.00%
Ordinary

Financials

Year2014
Net Worth£142,388
Cash£297,070
Current Liabilities£177,957

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 23 June 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
23 April 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
11 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
9 June 2010Termination of appointment of Christoph Matthiesen as a director (1 page)
9 June 2010Termination of appointment of Christoph Matthiesen as a director (1 page)
9 June 2010Appointment of Tobias Jessen as a director (2 pages)
9 June 2010Termination of appointment of Jannis Kiesow as a director (1 page)
9 June 2010Termination of appointment of Jannis Kiesow as a director (1 page)
9 June 2010Appointment of Tobias Jessen as a director (2 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)