Company NameGlobedebt Finance-A (UK) Ltd
Company StatusDissolved
Company Number10769441
CategoryPrivate Limited Company
Incorporation Date13 May 2017(6 years, 12 months ago)
Dissolution Date29 September 2020 (3 years, 7 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 Peter Zachariades
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2017(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMs Georgia Sofouli
Date of BirthMay 1987 (Born 37 years ago)
NationalityCypriot
StatusClosed
Appointed08 January 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2020)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameTREA Secretarial Limited (Corporation)
StatusClosed
Appointed08 January 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2020)
Correspondence Address2nd Floor, Flat 202, 6 Ioanni Stylianou
Nicosia
2003
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF

Location

Registered Address7 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 May 2017Delivered on: 31 May 2017
Persons entitled: Icg - Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 30 May 2017
Persons entitled: Icg - Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
20 May 2019Director's details changed for Mr Peter Zachariades on 20 May 2019 (2 pages)
18 January 2019Satisfaction of charge 107694410002 in full (4 pages)
18 January 2019Satisfaction of charge 107694410001 in full (4 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 January 2019Director's details changed for Ms Georgia Sofouli on 14 January 2019 (2 pages)
10 January 2019Appointment of Ms Georgia Sofouli as a director on 8 January 2019 (2 pages)
10 January 2019Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 10 January 2019 (1 page)
10 January 2019Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to 7 Milner Street London SW3 2QA on 10 January 2019 (1 page)
10 January 2019Appointment of Trea Secretarial Limited as a secretary on 8 January 2019 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
11 September 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
23 May 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 May 2018Change of details for Mr Oren Merchav as a person with significant control on 11 July 2017 (2 pages)
23 February 2018Registered office address changed from Vernon House 23 Sicilian Avenue Suite 2.4, Holborn London WC1A 2QS England to 54-56 Camden Lock Place London NW1 8AF on 23 February 2018 (1 page)
31 May 2017Registration of charge 107694410002, created on 17 May 2017 (25 pages)
31 May 2017Registration of charge 107694410002, created on 17 May 2017 (25 pages)
30 May 2017Registration of charge 107694410001, created on 17 May 2017 (32 pages)
30 May 2017Registration of charge 107694410001, created on 17 May 2017 (32 pages)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)