Company NameGlobus Capital Investments Limited
Company StatusDissolved
Company Number09060604
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date3 May 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gabriele Cacciamani
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed04 October 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 03 May 2020)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressC/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed28 May 2014(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2014(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressC/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1G. Investments LTD
50.00%
Ordinary
50 at £1L. Investments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 May 2020Final Gazette dissolved following liquidation (1 page)
3 February 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
6 December 2019Liquidators' statement of receipts and payments to 18 October 2019 (15 pages)
16 October 2019Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages)
7 November 2018Statement of affairs (8 pages)
6 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-19
(1 page)
6 November 2018Appointment of a voluntary liquidator (3 pages)
12 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 October 2018Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 3 October 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 October 2017Appointment of Mr Gabriele Cacciamani as a director on 4 October 2017 (2 pages)
17 October 2017Notification of Gabriele Cacciamani as a person with significant control on 4 October 2017 (2 pages)
17 October 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 October 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
17 October 2017Appointment of Mr Gabriele Cacciamani as a director on 4 October 2017 (2 pages)
17 October 2017Notification of Gabriele Cacciamani as a person with significant control on 4 October 2017 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 601 International House 223 Regent Street London W1B 2QD on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 601 International House 223 Regent Street London W1B 2QD on 8 May 2017 (1 page)
19 April 2017Termination of appointment of Yardena Landman as a director on 15 March 2017 (1 page)
19 April 2017Termination of appointment of Buckingham Directors Limited as a director on 15 March 2017 (1 page)
19 April 2017Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 March 2017 (1 page)
19 April 2017Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 March 2017 (1 page)
19 April 2017Termination of appointment of Buckingham Directors Limited as a director on 15 March 2017 (1 page)
19 April 2017Termination of appointment of Yardena Landman as a director on 15 March 2017 (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
7 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
7 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
7 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
7 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(14 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(14 pages)