Borehamwood
WD6 1SL
Director Name | Ms Dorothea Newell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 23 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 5, Penta Court Station Road Borehamwood WD6 1SL |
Director Name | Mr Robert Gardiner Lowe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5, Penta Court Station Road Borehamwood WD6 1SL |
Director Name | Mr Alec Newell |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 December 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 07 January 2020) |
Role | Aviation Executive |
Country of Residence | South Africa |
Correspondence Address | 4, Rue Seine Montclair Somerset West South Africa |
Director Name | Mr Graeme Alexander Davidson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6, Arran Court 53/55, Kirk Street Strathaven ML10 6LB Scotland |
Director Name | Mr Stephen Cohen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Director Name | Ms Dorothea Sophia Newell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Winnington House 2 Woodberry Grove London Western Cape N12 0DR |
Secretary Name | Mr Grant Hatlen |
---|---|
Status | Resigned |
Appointed | 16 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Honors Building Akeman Street Tring Herts HP23 6AF |
Secretary Name | Mr Grant Leslie Hatlen |
---|---|
Status | Resigned |
Appointed | 25 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | 15th Floor, 125 Old Broad Street, London Old Broad London EC2N 1AR |
Director Name | Mr Robert Gardiner Lowe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX |
Secretary Name | Mr Robert Gardiner Lowe |
---|---|
Status | Resigned |
Appointed | 03 December 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2017) |
Role | Company Director |
Correspondence Address | 16/1 Rose Terrace Perth Perth And Kinross PH1 5HA Scotland |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Klarion Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 June 2013) |
Correspondence Address | Suite 1 Caxton House Old Station Road Loughton Essex IG10 4PE |
Website | www.consolidatedglobalworld.com |
---|
Registered Address | 5 Penta Court Station Road Borehamwood Herts WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Dorethea Sophia Newell 50.00% Ordinary |
---|---|
5k at £1 | Grant Leslie Hatlen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,232,920 |
Cash | £23,750 |
Current Liabilities | £2,973,590 |
Latest Accounts | 1 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 June |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (7 pages) |
9 September 2019 | Notification of Grant Leslie Hatlen as a person with significant control on 6 April 2016 (2 pages) |
1 August 2019 | Micro company accounts made up to 1 June 2018 (2 pages) |
24 April 2019 | Registered office address changed to PO Box 4385, 07624632: Companies House Default Address, Cardiff, CF14 8LH on 24 April 2019 (1 page) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Appointment of Mr Graeme Alexander Davidson as a director on 10 January 2019 (2 pages) |
20 September 2018 | Second filing of Confirmation Statement dated 06/05/2018 (10 pages) |
6 July 2018 | Registered office address changed from Unit 5 Red Lion Court Alexandra Road Hounslow TW3 1JS England to 5, Penta Court Station Road Borehamwood WD6 1SL on 6 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 6 May 2018 with no updates
|
14 June 2018 | Registered office address changed from Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA England to Unit 5 Red Lion Court Alexandra Road Hounslow TW3 1JS on 14 June 2018 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 1 June 2017 (2 pages) |
9 February 2018 | Accounts for a dormant company made up to 1 June 2016 (2 pages) |
19 December 2017 | 06/05/17 Statement of Capital gbp 1 (4 pages) |
18 December 2017 | Registered office address changed from Richmond House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX England to Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Alec Newell as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Robert Gardiner Lowe as a director on 15 December 2017 (2 pages) |
26 June 2017 | Termination of appointment of Robert Gardiner Lowe as a secretary on 2 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Robert Gardiner Lowe as a director on 2 May 2017 (1 page) |
26 June 2017 | Appointment of Ms Dorothea Newell as a director on 23 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Robert Gardiner Lowe as a secretary on 2 June 2017 (1 page) |
26 June 2017 | Appointment of Ms Dorothea Newell as a director on 23 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Robert Gardiner Lowe as a director on 2 May 2017 (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Previous accounting period shortened from 31 May 2017 to 1 June 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 May 2017 to 1 June 2016 (1 page) |
22 December 2016 | Termination of appointment of Dorothea Sophia Newell as a director on 1 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Dorothea Sophia Newell as a director on 1 November 2016 (1 page) |
29 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
28 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Registered office address changed from 15th Floor Old Broad Street London EC2N 1AR to Richmond House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 15th Floor Old Broad Street London EC2N 1AR to Richmond House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX on 23 November 2015 (1 page) |
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 March 2015 | Registered office address changed from C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR England to 15Th Floor Old Broad Street London EC2N 1AR on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR England to 15Th Floor Old Broad Street London EC2N 1AR on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR England to 15Th Floor Old Broad Street London EC2N 1AR on 3 March 2015 (1 page) |
4 December 2014 | Appointment of Mr Robert Gardiner Lowe as a secretary on 3 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Grant Leslie Hatlen as a secretary on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Grant Leslie Hatlen as a secretary on 3 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Robert Gardiner Lowe as a secretary on 3 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Grant Leslie Hatlen as a secretary on 3 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Robert Gardiner Lowe as a secretary on 3 December 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 7 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 7 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 7 June 2014 (6 pages) |
21 September 2014 | Director's details changed for Mr Grant Leslie Hatlen on 21 September 2014 (2 pages) |
21 September 2014 | Director's details changed for Mr Grant Leslie Hatlen on 21 September 2014 (2 pages) |
11 August 2014 | Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD to C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD to C/O 15Th Floor 15Th Floor, 125 Old Broad Street, London Old Broad Street London EC2N 1AR on 11 August 2014 (1 page) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 December 2013 | Appointment of Mr Robert Gardiner Lowe as a director (2 pages) |
12 December 2013 | Appointment of Mr Robert Gardiner Lowe as a director (2 pages) |
10 December 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF on 10 December 2013 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Appointment of Mr Grant Leslie Hatlen as a secretary (1 page) |
30 October 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Appointment of Mr Grant Leslie Hatlen as a secretary (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Termination of appointment of Klarion Business Services Limited as a secretary (1 page) |
27 June 2013 | Termination of appointment of Klarion Business Services Limited as a secretary (1 page) |
12 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
11 February 2013 | Registered office address changed from 2Nd Floor Honors Building Akeman Street Tring Herts HP23 6AF on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
11 February 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 2Nd Floor Honors Building Akeman Street Tring Herts HP23 6AF on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 11 February 2013 (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Appointment of Klarion Business Services Limited as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Grant Hatlen as a secretary (1 page) |
1 June 2012 | Termination of appointment of Stephen Cohen as a director (1 page) |
1 June 2012 | Termination of appointment of Grant Hatlen as a secretary (1 page) |
1 June 2012 | Appointment of Klarion Business Services Limited as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Stephen Cohen as a director (1 page) |
9 February 2012 | Appointment of Mr Grant Leslie Hatlen as a director (2 pages) |
9 February 2012 | Appointment of Mr Grant Leslie Hatlen as a director (2 pages) |
9 February 2012 | Appointment of Mr Grant Hatlen as a secretary (1 page) |
9 February 2012 | Appointment of Mr Grant Hatlen as a secretary (1 page) |
5 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 January 2012 (1 page) |
16 June 2011 | Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page) |
16 June 2011 | Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|