GLOBESPAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GLOBESPAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04002206

Incorporation date

24/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

17-18 Royal Crescent, Ilford, Essex IG2 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon05/09/2025
Bona Vacantia disclaimer
dot icon29/11/2023
Bona Vacantia disclaimer
dot icon20/11/2023
Bona Vacantia disclaimer
dot icon20/11/2023
Bona Vacantia disclaimer
dot icon07/09/2023
Bona Vacantia disclaimer
dot icon15/09/2019
Bona Vacantia disclaimer
dot icon18/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2016
Compulsory strike-off action has been suspended
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon15/11/2015
Notice of ceasing to act as receiver or manager
dot icon17/10/2012
Notice of ceasing to act as receiver or manager
dot icon17/10/2012
Notice of ceasing to act as receiver or manager
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon11/06/2012
Receiver's abstract of receipts and payments to 2012-06-06
dot icon11/06/2012
Notice of ceasing to act as receiver or manager
dot icon12/01/2012
Receiver's abstract of receipts and payments to 2011-12-15
dot icon04/09/2011
Notice of appointment of receiver or manager
dot icon04/09/2011
Notice of appointment of receiver or manager
dot icon01/09/2011
Notice of appointment of receiver or manager
dot icon21/12/2010
Notice of appointment of receiver or manager
dot icon21/12/2010
Notice of appointment of receiver or manager
dot icon09/12/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Vanish Jain as a director
dot icon08/12/2010
Termination of appointment of Shavet Sharma as a secretary
dot icon06/12/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon02/01/2010
Registered office address changed from 17-18 Royal Crescent Ilford Essex IG2 7JY on 2010-01-03
dot icon21/12/2009
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 2009-12-22
dot icon14/07/2009
Total exemption small company accounts made up to 2007-11-30
dot icon29/06/2009
Return made up to 25/05/09; full list of members
dot icon01/02/2009
Duplicate mortgage certificatecharge no:15
dot icon08/01/2009
Secretary appointed mr. Shavet sharma
dot icon03/09/2008
Total exemption small company accounts made up to 2006-11-30
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/06/2008
Return made up to 25/05/08; full list of members
dot icon22/04/2008
Ad 21/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon22/04/2008
Director appointed mr. Vanish jain
dot icon17/04/2008
Appointment terminated secretary jagjit athwal
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon29/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon24/06/2007
Return made up to 25/05/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon05/06/2006
Total exemption small company accounts made up to 2004-11-30
dot icon05/06/2006
Return made up to 25/05/06; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon09/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon26/07/2005
Director resigned
dot icon04/07/2005
Return made up to 25/05/05; full list of members
dot icon21/03/2005
Registered office changed on 22/03/05 from: 717-719 barking road london E13 9EU
dot icon21/03/2005
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon10/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
New director appointed
dot icon11/01/2005
Secretary's particulars changed;director's particulars changed
dot icon11/01/2005
Secretary resigned
dot icon16/12/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/12/2004
Return made up to 25/05/04; full list of members
dot icon18/08/2004
Registered office changed on 19/08/04 from: 391B katherine road forest gate london E7 8LS
dot icon27/06/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
New secretary appointed;new director appointed
dot icon11/07/2003
Return made up to 25/05/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-05-31
dot icon27/04/2003
Director resigned
dot icon03/07/2002
Return made up to 25/05/02; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/06/2001
Return made up to 25/05/01; full list of members
dot icon05/03/2001
Registered office changed on 06/03/01 from: 56-60 bushey road london E13 9EN
dot icon27/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon04/09/2000
New secretary appointed;new director appointed
dot icon20/08/2000
Registered office changed on 21/08/00 from: 54-60 bushey road london E13 9EN
dot icon20/08/2000
Secretary's particulars changed;director's particulars changed
dot icon09/07/2000
New secretary appointed;new director appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
Registered office changed on 10/07/00 from: 391A katherine road london E7 8LT
dot icon08/06/2000
Registered office changed on 09/06/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
Director resigned
dot icon24/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harminder Singh Gill
Director
17/01/2005 - 30/06/2005
41
Jain, Vanish
Director
20/04/2008 - 25/05/2010
5
HCS SECRETARIAL LIMITED
Nominee Secretary
24/05/2000 - 30/05/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/05/2000 - 30/05/2000
15849
Sharma, Vidya Sagar
Director
30/05/2000 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBESPAN INVESTMENTS LIMITED

GLOBESPAN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/05/2000 with the registered office located at 17-18 Royal Crescent, Ilford, Essex IG2 7JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBESPAN INVESTMENTS LIMITED?

toggle

GLOBESPAN INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/05/2000 and dissolved on 18/07/2016.

Where is GLOBESPAN INVESTMENTS LIMITED located?

toggle

GLOBESPAN INVESTMENTS LIMITED is registered at 17-18 Royal Crescent, Ilford, Essex IG2 7JY.

What does GLOBESPAN INVESTMENTS LIMITED do?

toggle

GLOBESPAN INVESTMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for GLOBESPAN INVESTMENTS LIMITED?

toggle

The latest filing was on 05/09/2025: Bona Vacantia disclaimer.