Company NameGlobemaster Games Limited
Company StatusDissolved
Company Number08090291
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)
Previous NamesGo For Globes Limited and Go 4 Globes Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Trevor Montgomery
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusClosed
Appointed23 December 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 05 November 2019)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Richard David Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(7 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Walnut Tree Place
Woking
GU23 7HL

Contact

Websitewww.theglobemaster.com
Email address[email protected]
Telephone07 976663084
Telephone regionMobile

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

92 at £1Mark Trevor Montgomery
92.00%
Ordinary
8 at £1Neil Hunt
8.00%
Ordinary

Financials

Year2014
Net Worth-£11,421
Cash£686
Current Liabilities£12,107

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 June 2018Director's details changed for Mr Mark Trevor Montgomery on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Mr Mark Trevor Montgomery on 26 February 2015 (2 pages)
26 May 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 May 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 May 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark Trevor Montgomery on 26 February 2015 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
23 December 2013Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
23 December 2013Registered office address changed from 4 Walnut Tree Place Woking GU23 7HL England on 23 December 2013 (1 page)
23 December 2013Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
23 December 2013Registered office address changed from 4 Walnut Tree Place Woking GU23 7HL England on 23 December 2013 (1 page)
13 November 2013Termination of appointment of Richard Hartley as a director (1 page)
13 November 2013Termination of appointment of Richard Hartley as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
21 August 2013Company name changed go 4 globes LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed go 4 globes LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Director's details changed for Mr Richard David Hartley on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Richard David Hartley on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Richard David Hartley on 1 June 2013 (2 pages)
15 May 2013Company name changed go for globes LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Company name changed go for globes LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Appointment of Mr Richard David Hartley as a director (2 pages)
26 February 2013Appointment of Mr Richard David Hartley as a director (2 pages)
31 May 2012Incorporation (36 pages)
31 May 2012Incorporation (36 pages)