London
W1W 8DH
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2011(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Dilip Chudasama |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Globus Ent- Fze 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Second filing of Confirmation Statement dated 02/12/2016 (7 pages) |
23 January 2017 | Second filing of Confirmation Statement dated 02/12/2016 (7 pages) |
2 December 2016 | 02/12/16 Statement of Capital gbp 1.00
|
2 December 2016 | 02/12/16 Statement of Capital gbp 1.00
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
12 February 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Termination of appointment of Dilip Chudasama as a director (1 page) |
3 May 2013 | Termination of appointment of Dilip Chudasama as a director (1 page) |
7 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Appointment of Mr. Ashok Tarachand Grover as a director (2 pages) |
7 March 2012 | Appointment of Mr. Ashok Tarachand Grover as a director (2 pages) |
5 December 2011 | Incorporation
|
5 December 2011 | Appointment of Mr Dilip Chudasama as a director (2 pages) |
5 December 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
5 December 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
5 December 2011 | Appointment of Mr Dilip Chudasama as a director (2 pages) |
5 December 2011 | Incorporation
|