Company NameGlobalis Corporation Ltd
DirectorBaljinder Singh Binning
Company StatusLiquidation
Company Number07895220
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Previous NameMillsdale Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Baljinder Singh Binning
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMrs Diana Adda
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 2 47 Harvey Road
Slough
SL3 8HZ
Director NameMr Gurpreet Singh Malhi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(1 day after company formation)
Appointment Duration5 years (resigned 10 January 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 465c Hornsey Road
London
N19 4DR
Director NameMiss Natasha Appiah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 08 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rawdon Drive
Hoddesdon
Hertfordshire
EN11 8DQ

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400k at £1Malhi Gurpreet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£451,735
Cash£77,220
Current Liabilities£59,033

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return26 January 2017 (7 years, 3 months ago)
Next Return Due9 February 2018 (overdue)

Filing History

19 September 2023Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 19 September 2023 (2 pages)
21 March 2023Liquidators' statement of receipts and payments to 14 January 2023 (30 pages)
17 May 2022Liquidators' statement of receipts and payments to 14 January 2022 (22 pages)
20 March 2021Liquidators' statement of receipts and payments to 14 January 2021 (26 pages)
26 May 2020Liquidators' statement of receipts and payments to 14 January 2020 (33 pages)
15 January 2020Removal of liquidator by creditors (3 pages)
15 January 2020Appointment of a voluntary liquidator (3 pages)
11 December 2019Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 December 2019 (2 pages)
16 September 2019Liquidators' statement of receipts and payments to 14 January 2019 (16 pages)
10 June 2019Registered office address changed from Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 10 June 2019 (2 pages)
1 May 2019Liquidators' statement of receipts and payments to 14 January 2019 (14 pages)
28 March 2018Appointment of a voluntary liquidator (3 pages)
12 February 2018Registered office address changed from 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX England to Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX on 12 February 2018 (2 pages)
30 January 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
(1 page)
30 January 2018Statement of affairs (7 pages)
5 December 2017Registered office address changed from 1st Floor 465C Hornsey Road London N19 4DR England to 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 1st Floor 465C Hornsey Road London N19 4DR England to 41 Greek Street C/O Dmc Recovery Stockport SK3 8AX on 5 December 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
19 January 2017Termination of appointment of Gurpreet Singh Malhi as a director on 10 January 2017 (1 page)
19 January 2017Termination of appointment of Gurpreet Singh Malhi as a director on 10 January 2017 (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Appointment of Mr Baljinder Singh Binning as a director on 23 December 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Appointment of Mr Baljinder Singh Binning as a director on 23 December 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 400,000
(3 pages)
25 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 400,000
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Registered office address changed from Keystone House 17 Ware Road Hertford SG13 7DZ to 1st Floor 465C Hornsey Road London N19 4DR on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Keystone House 17 Ware Road Hertford SG13 7DZ to 1st Floor 465C Hornsey Road London N19 4DR on 4 April 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 400,000
(3 pages)
3 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 400,000
(3 pages)
10 March 2014Termination of appointment of Natasha Appiah as a director (1 page)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 March 2014Termination of appointment of Natasha Appiah as a director (1 page)
27 February 2014Statement of capital following an allotment of shares on 4 January 2012
  • GBP 400,000
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 4 January 2012
  • GBP 400,000
(3 pages)
27 February 2014Appointment of Mr Gurpreet Singh Malhi as a director (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 400,000
(4 pages)
27 February 2014Appointment of Mr Gurpreet Singh Malhi as a director (2 pages)
27 February 2014Statement of capital following an allotment of shares on 4 January 2012
  • GBP 400,000
(3 pages)
27 February 2014Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ on 27 February 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 400,000
(4 pages)
25 February 2014Company name changed millsdale services LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2013-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed millsdale services LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2013-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Registered office address changed from 13 Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 13 Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 13 Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 13 Woodgate Court Rawdon Drive Hoddesdon Hertfordshire EN11 8DQ England on 6 November 2013 (1 page)
5 November 2013Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ England on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Diana Adda as a director (1 page)
5 November 2013Appointment of Miss Natasha Appiah as a director (2 pages)
5 November 2013Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ England on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Diana Adda as a director (1 page)
5 November 2013Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ England on 5 November 2013 (1 page)
5 November 2013Appointment of Miss Natasha Appiah as a director (2 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2012Incorporation (24 pages)
3 January 2012Incorporation (24 pages)