Company Information for GLOBALITE MANAGEMENT SERVICES LIMITED
DAWS HOUSE, 33-35 DAWS HOUSE, LONDON, NW7 4SD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBALITE MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
DAWS HOUSE 33-35 DAWS HOUSE LONDON NW7 4SD Other companies in NW7 | |
Company Number | 05475512 | |
---|---|---|
Company ID Number | 05475512 | |
Date formed | 2005-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB864149604 |
Last Datalog update: | 2019-03-07 04:51:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND ANTHEA BERGEMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN ANTHEA KURTAGIC |
Director | ||
DAWN ANTHEA KURTAGIC |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
DAWN ANTHEA BERGEMANN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILICON NETWORKS LIMITED | Director | 2015-10-19 | CURRENT | 2011-05-18 | Liquidation | |
SCORPCORP DESIGNS LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from Woodside Mackies Hill Peaslake Guildford Surrey GU5 9RH England to 6 Lon Goed Abergele LL22 8QL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 510 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AD02 | Register inspection address changed from Kemp House City Road London EC1V 2NX England to Woodside Mackies Hill Peaslake Guildford Surrey GU5 9RH | |
AD03 | Registers moved to registered inspection location of Woodside Mackies Hill Peaslake Guildford Surrey GU5 9RH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 26/07/15 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Woodside Mackies Hill Peaslake Surrey United Kingdom to Kemp House City Road London EC1V 2NX | |
AD04 | Register(s) moved to registered office address Daws House 33-35 Daws House London NW7 4SD | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Globalite Management Services Limited Woodside Mackies Hill Peaslake Surrey GU5 9RH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN KURTAGIC | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Globalite Management Services Limited Astra House the Common Cranleigh Surrey GU6 8RZ United Kingdom | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MRS DAWN ANTHEA KURTAGIC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIND ANTHEA BERGEMANN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALIND ANTHEA BERGEMANN / 01/10/2009 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAWN KURTAGIC | |
288a | DIRECTOR APPOINTED MRS DAWN ANTHEA KURTAGIC | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND BERGEMANN / 01/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM ASTRA HOUSE THE COMMON CRANLEIGHT SURREY GU6 8RE UNITED KINGDOM | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DAWS HOUSE, 33 - 35 DAWS LANE LONDON LONDON NW7 4SD | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2019-02-06 |
Petitions | 2019-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 22,970 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBALITE MANAGEMENT SERVICES LIMITED
Called Up Share Capital | 2011-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 4,764 |
Current Assets | 2011-07-01 | £ 6,296 |
Debtors | 2011-07-01 | £ 1,532 |
Fixed Assets | 2011-07-01 | £ 16,979 |
Shareholder Funds | 2011-07-01 | £ 305 |
Stocks Inventory | 2011-07-01 | £ 0 |
Tangible Fixed Assets | 2011-07-01 | £ 16,979 |
Debtors and other cash assets
GLOBALITE MANAGEMENT SERVICES LIMITED owns 3 domain names.
globalitemanagementservices.co.uk globaliteconsulting.co.uk globalitehr.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GLOBALITE MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | GLOBALITE MANAGEMENT SERVICES LIMITED | Event Date | 2019-02-06 |
GLOBALITE MANAGEMENT SERVICES LIMITED (Company Number 05475512 ) Registered office: 33-35 Daws Lane , LONDON , NW7 4SD In the High Court Of Justice No 009827 of 2018 Date of Filing Petition: 15 Novemb… | |||
Initiating party | Event Type | Petitions | |
Defending party | GLOBALITE MANAGEMENT SERVICES LIMITED | Event Date | 2019-01-04 |
In the High Court of Justice (Chancery Division) Companies Court No 009827 of 2018 In the Matter of GLOBALITE MANAGEMENT SERVICES LIMITED (Company Number 05475512 ) and in the Matter of the Insolvency… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |