Company NameGlobica Limited
Company StatusDissolved
Company Number08416828
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Magdalena Czaja
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22, Bellview Court Hanworth Road
Hounslow
Middlesex
TW3 3TQ

Location

Registered AddressUnit 22, Bellview Court
Hanworth Road
Hounslow
Middlesex
TW3 3TQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Magdalena Czaja
100.00%
Ordinary

Financials

Year2014
Turnover£133,054
Gross Profit£44,450
Net Worth£1,430
Cash£19,531
Current Liabilities£20,771

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
22 June 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
2 May 2015Director's details changed for Mrs Magdalena Czaja on 2 May 2015 (2 pages)
2 May 2015Director's details changed for Mrs Magdalena Czaja on 2 May 2015 (2 pages)
2 May 2015Director's details changed for Mrs Magdalena Czaja on 2 May 2015 (2 pages)
2 May 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 May 2015 (1 page)
2 May 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 May 2015 (1 page)
2 May 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Unit 22, Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 May 2015 (1 page)
10 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Director's details changed for Mrs Magdalena Czaja on 18 November 2013 (2 pages)
10 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Director's details changed for Mrs Magdalena Czaja on 18 November 2013 (2 pages)
25 February 2013Incorporation (24 pages)
25 February 2013Incorporation (24 pages)