Company NameGlobus Homes Limited
Company StatusDissolved
Company Number08212057
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Martino Basile
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(9 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 06 May 2020)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(9 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 06 May 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Alistair Smit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(9 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 06 May 2020)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Lewis Stephen Borg
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Neale Martin Banfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Jayakumar Ambrose
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(10 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Jayakumar Ambrose
5.05%
Ordinary
24 at £1Martino Basile
24.24%
Ordinary
23 at £1Alistair Smit
23.23%
Ordinary
23 at £1Allesandro Basile
23.23%
Ordinary
23 at £1David William Norris
23.23%
Ordinary
1 at £1Neale Martin Banfield
1.01%
Ordinary

Financials

Year2014
Net Worth£21,506
Cash£13,349
Current Liabilities£16,586

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
9 April 2019Statement of affairs (9 pages)
9 April 2019Appointment of a voluntary liquidator (4 pages)
9 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
(1 page)
9 April 2019Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to 40a Station Road Upminster Essex RM14 2TR on 9 April 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2018Director's details changed for Mr Martino Basile on 2 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Martino Basile on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Alistair Smit on 31 July 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Termination of appointment of Jayakumar Ambrose as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Jayakumar Ambrose as a director on 10 June 2016 (1 page)
5 November 2015Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page)
5 November 2015Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
(6 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Appointment of Mr Jayakumar Ambrose as a director (2 pages)
17 April 2014Appointment of Mr Jayakumar Ambrose as a director (2 pages)
17 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 99
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 99
(3 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
1 November 2013Termination of appointment of Jayakumar Ambrose as a director (1 page)
1 November 2013Termination of appointment of Jayakumar Ambrose as a director (1 page)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (8 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (8 pages)
6 August 2013Appointment of Mr Jayakumar Ambrose as a director (2 pages)
6 August 2013Appointment of Mr Jayakumar Ambrose as a director (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 89
(3 pages)
19 June 2013Termination of appointment of Lewis Borg as a director (1 page)
19 June 2013Appointment of Mr Martino Basile as a director (2 pages)
19 June 2013Appointment of Mr Neale Martin Banfield as a director (2 pages)
19 June 2013Appointment of David William Norris as a director (2 pages)
19 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 89
(3 pages)
19 June 2013Appointment of Mr Alistair Smit as a director (2 pages)
19 June 2013Appointment of Mr Neale Martin Banfield as a director (2 pages)
19 June 2013Appointment of Mr Alistair Smit as a director (2 pages)
19 June 2013Appointment of David William Norris as a director (2 pages)
19 June 2013Appointment of Mr Martino Basile as a director (2 pages)
19 June 2013Termination of appointment of Lewis Borg as a director (1 page)
20 December 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
20 December 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
12 September 2012Incorporation (33 pages)
12 September 2012Incorporation (33 pages)