London
EC1N 8LE
Director Name | Miss My-Hoa Tien |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
Director Name | Mr Hatim Eltahir Ibrahim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | COO |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 341305 B208 Dso H. Q. Dubai Silicon Oasis Dubai 1105 |
Director Name | Preiskel & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Correspondence Address | 5 Fleet Place Fleet Place 7th Floor London EC4M 7RD |
Registered Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
840 at £1 | Hatim Eltahir Khogali Ibrahim 8.40% Ordinary |
---|---|
- | OTHER 7.29% - |
4.9k at £1 | Ibee Communications Fze 49.00% Ordinary |
300 at £1 | Bogdan Andrei Iancu 3.00% Ordinary |
300 at £1 | Preiskel & Co LLP 3.00% Ordinary |
200 at £1 | Darryl Edwards 2.00% Ordinary |
200 at £1 | Jean-francois Rischard 2.00% Ordinary |
200 at £1 | My-hoa Tien 2.00% Ordinary |
200 at £1 | Qutaibah B.m Alaskar 2.00% Ordinary |
1000 at £1 | Christopher Robin Richardson 10.00% Ordinary |
131 at £1 | Motaz Noureldin Yamani Sadig 1.31% Ordinary |
100 at £1 | Abdulaziz Mohamed Al Attiya 1.00% Ordinary |
100 at £1 | Ahmed Mohamed Al Attiya 1.00% Ordinary |
100 at £1 | Al Attiya Motors & Trading Co 1.00% Ordinary |
100 at £1 | Ali A. Razzaq Hashim 1.00% Ordinary |
100 at £1 | Hassan Sultan Al-thani 1.00% Ordinary |
100 at £1 | Jean Francois Henri Pierre Mandeville 1.00% Ordinary |
100 at £1 | Jens Nikolaj Aertebjerg 1.00% Ordinary |
100 at £1 | Mohamed Ahmed Omer Fadealla 1.00% Ordinary |
100 at £1 | Paul Lovell 1.00% Ordinary |
100 at £1 | Sulafa Gafar Abdelrahman Ismail 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,403,249 |
Cash | £592 |
Current Liabilities | £475,423 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
27 March 2024 | Micro company accounts made up to 28 June 2023 (8 pages) |
---|---|
29 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 28 June 2022 (3 pages) |
20 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 28 June 2021 (8 pages) |
24 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 28 June 2020 (3 pages) |
23 May 2021 | Termination of appointment of Hatim Eltahir Ibrahim as a director on 1 March 2020 (1 page) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from 63/66 Hatton Garden Hatton Garden London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 August 2020 (1 page) |
5 August 2020 | Registered office address changed from 80-83 Long Lane Long Lane London EC1A 9ET England to 63/66 Hatton Garden Hatton Garden London EC1N 8LE on 5 August 2020 (1 page) |
17 July 2020 | Notification of Christopher Robin Richardson as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Cessation of Ibee Communications Fze as a person with significant control on 19 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (13 pages) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with updates (13 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with updates (12 pages) |
26 June 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (10 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (10 pages) |
12 July 2017 | Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7BA to 80-83 Long Lane Long Lane London EC1A 9ET on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (10 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (10 pages) |
12 July 2017 | Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7BA to 80-83 Long Lane Long Lane London EC1A 9ET on 12 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (12 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (12 pages) |
12 July 2016 | Director's details changed for Mr Christopher Robin Richardson on 15 November 2015 (2 pages) |
12 July 2016 | Director's details changed for Mr Christopher Robin Richardson on 15 November 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
23 July 2015 | Director's details changed for Miss My-Hoa Tien on 22 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Hatim Eltahir Ibrahim on 1 October 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Hatim Eltahir Ibrahim on 1 October 2014 (2 pages) |
23 July 2015 | Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7HL United Kingdom to 6 Bevis Marks 1st Floor London EC3A 7BA on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7HL United Kingdom to 6 Bevis Marks 1st Floor London EC3A 7BA on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Christopher Robin Richardson on 1 October 2014 (2 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Christopher Robin Richardson on 1 October 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Hatim Eltahir Ibrahim on 1 October 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Christopher Robin Richardson on 1 October 2014 (2 pages) |
23 July 2015 | Director's details changed for Miss My-Hoa Tien on 22 June 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2015 | Company name changed glocalnumber LTD\certificate issued on 13/01/15
|
13 January 2015 | Registered office address changed from 6 Bevis Marks 1St Floor 6 Bevis Marks London EC3A 7HL United Kingdom to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page) |
13 January 2015 | Company name changed glocalnumber LTD\certificate issued on 13/01/15
|
13 January 2015 | Registered office address changed from Heron Tower 110 Bishopsgate 17Th Floor London EC2N 4AY to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 6 Bevis Marks 1St Floor 6 Bevis Marks London EC3A 7HL United Kingdom to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Heron Tower 110 Bishopsgate 17Th Floor London EC2N 4AY to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page) |
14 November 2014 | Appointment of Miss My-Hoa Tien as a director on 30 October 2014 (2 pages) |
14 November 2014 | Appointment of Miss My-Hoa Tien as a director on 30 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
1 May 2013 | Termination of appointment of Preiskel & Co Llp as a director (2 pages) |
1 May 2013 | Termination of appointment of Preiskel & Co Llp as a director (2 pages) |
12 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 September 2012 (1 page) |
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|