Company NameG.F.T. Globe Food Trading Limited
Company StatusDissolved
Company Number07229653
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameCelestine Augustine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed26 April 2010(6 days after company formation)
Appointment Duration6 years, 11 months (closed 11 April 2017)
RoleConsultant
Country of ResidenceUAE
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMartin John Mayhew Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 11 April 2017)
RoleConsultant
Country of ResidencePanama
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameFinchley Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Procalon Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,031
Cash£192,635
Current Liabilities£249,751

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (1 page)
11 January 2017Application to strike the company off the register (1 page)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 20 April 2013 (14 pages)
23 April 2013Annual return made up to 20 April 2013 (14 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 20 April 2012 (14 pages)
4 May 2012Annual return made up to 20 April 2012 (14 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Termination of appointment of John Troostwyk as a director (1 page)
14 July 2011Termination of appointment of John Troostwyk as a director (1 page)
8 July 2011Appointment of Martin John Mayhew Allen as a director (3 pages)
8 July 2011Appointment of Martin John Mayhew Allen as a director (3 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
28 October 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
28 October 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
21 May 2010Appointment of Celestine Augustine as a director (2 pages)
21 May 2010Appointment of Celestine Augustine as a director (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)