GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05273345

Incorporation date

28/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 9 Fusion Court Aberford Road, Garforth, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon27/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2015
First Gazette notice for voluntary strike-off
dot icon23/12/2014
Application to strike the company off the register
dot icon25/11/2014
Amended accounts made up to 2013-10-31
dot icon25/11/2014
Amended accounts made up to 2012-10-31
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/03/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/03/2014
Termination of appointment of C.F.Andrew Limited as a secretary on 2013-11-01
dot icon31/03/2014
Registered office address changed from Forge Mill House Main Street Farlington North Yorkshire YO61 1NW on 2014-04-01
dot icon25/03/2014
Compulsory strike-off action has been discontinued
dot icon24/02/2014
First Gazette notice for compulsory strike-off
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2013
Appointment of Mr Dougal George Davidson Steward as a director on 2013-05-01
dot icon02/05/2013
Termination of appointment of Jens Mangelsen as a director on 2013-05-01
dot icon02/05/2013
Termination of appointment of Jens Mangelsen as a director on 2013-05-01
dot icon25/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 2011-02-09
dot icon17/10/2011
Appointment of Mr Jens Mangelsen as a director on 2011-09-27
dot icon29/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/09/2011
Termination of appointment of Andreas Jenk as a director on 2011-09-26
dot icon08/03/2011
Director's details changed for Mr Andreas Jenk on 2011-03-09
dot icon24/02/2011
Appointment of C.F.Andrew Limited as a secretary
dot icon16/01/2011
Registered office address changed from 1a Pope Street London SE1 3PH on 2011-01-17
dot icon15/12/2010
Appointment of Jens Mangelsen as a director
dot icon01/11/2010
Compulsory strike-off action has been discontinued
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon31/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon31/10/2010
Director's details changed for Mr Andreas Jenk on 2010-10-26
dot icon29/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/01/2010
Secretary's details changed for Stm Nominee Secretaries Ltd on 2010-01-18
dot icon17/01/2010
Director's details changed for Mr Andreas Jenk on 2010-01-18
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 29/10/08; full list of members
dot icon26/10/2008
Secretary appointed stm nominee secretaries LTD
dot icon23/10/2008
Director appointed mr andreas jenk
dot icon23/10/2008
Appointment terminated director jens mangelsen
dot icon23/10/2008
Appointment terminated director wolfgang buchta
dot icon07/10/2008
Registered office changed on 08/10/2008 from kemp house 152-160 city road london EC1V 2NX united kingdom
dot icon21/05/2008
Memorandum and Articles of Association
dot icon19/05/2008
Certificate of change of name
dot icon07/05/2008
Director appointed mr wolfgang buchta
dot icon07/05/2008
Director appointed mr jens mangelsen
dot icon07/05/2008
Registered office changed on 08/05/2008 from 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/05/2008
Appointment terminated director hanover directors LIMITED
dot icon06/05/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon12/11/2007
Accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 29/10/07; full list of members
dot icon22/11/2006
Accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 29/10/06; full list of members
dot icon25/01/2006
Accounts made up to 2005-10-31
dot icon07/11/2005
Return made up to 29/10/05; full list of members
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STM NOMINEE SECRETARIES LTD
Corporate Secretary
30/09/2008 - 08/02/2011
254
HCS SECRETARIAL LIMITED
Nominee Secretary
28/10/2004 - 06/05/2008
16015
HANOVER DIRECTORS LIMITED
Nominee Director
28/10/2004 - 06/05/2008
15849
Steward, Dougal George Davidson
Director
30/04/2013 - Present
16
Jenk, Andreas
Director
30/09/2008 - 25/09/2011
162

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 GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED

GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at Unit 9 Fusion Court Aberford Road, Garforth, Leeds LS25 2GH. 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 GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED?

toggle

GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/10/2004 and dissolved on 27/04/2015.

Where is GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED located?

toggle

GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED is registered at Unit 9 Fusion Court Aberford Road, Garforth, Leeds LS25 2GH.

What does GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED do?

toggle

GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved via voluntary strike-off.