GLOBRIX LIMITED

Register to unlock more data on OkredoRegister

GLOBRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05740226

Incorporation date

13/03/2006

Size

Full

Contacts

Registered address

Registered address

2nd Floor Union House 182-194 Union Street, London SE1 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon18/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2013
First Gazette notice for voluntary strike-off
dot icon25/10/2013
Application to strike the company off the register
dot icon08/05/2013
Director's details changed for Mr Alexander Edward Chesterman on 2013-04-18
dot icon25/04/2013
Appointment of Stephen Morano as a director on 2013-04-15
dot icon25/04/2013
Appointment of Mostafa Ali as a secretary on 2013-04-15
dot icon25/04/2013
Termination of appointment of Alexander Edward Chesterman as a secretary on 2013-04-15
dot icon25/04/2013
Termination of appointment of Simon Kain as a director on 2013-04-15
dot icon09/04/2013
Registered office address changed from 2nd Floor Union House Union Street London SE1 0LH on 2013-04-09
dot icon09/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon15/03/2013
Full accounts made up to 2012-09-30
dot icon16/01/2013
Appointment of Simon Kain as a director on 2012-12-21
dot icon09/01/2013
Statement of company's objects
dot icon09/01/2013
Resolutions
dot icon08/01/2013
Appointment of Alexander Edward Chesterman as a secretary on 2012-12-21
dot icon08/01/2013
Appointment of Alexander Edward Chesterman as a director on 2012-12-21
dot icon08/01/2013
Termination of appointment of Matthew James Page as a director on 2012-12-21
dot icon08/01/2013
Termination of appointment of James Justin Siderfin Welsh as a director on 2012-12-21
dot icon08/01/2013
Termination of appointment of Daniel Mark Taylor as a director on 2012-12-21
dot icon08/01/2013
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 2013-01-08
dot icon08/01/2013
Termination of appointment of Frances Louise Sallas as a secretary on 2012-12-21
dot icon27/07/2012
Termination of appointment of Daniel James Lee as a director on 2012-07-13
dot icon27/07/2012
Termination of appointment of Mark Francis Milner as a director on 2012-07-13
dot icon27/07/2012
Termination of appointment of Ian Parry as a director on 2012-07-13
dot icon27/07/2012
Termination of appointment of Richard Shamsi as a secretary on 2012-07-13
dot icon27/07/2012
Termination of appointment of Richard Shamsi as a director on 2012-07-13
dot icon27/07/2012
Appointment of Mrs Frances Louise Sallas as a secretary on 2012-07-13
dot icon16/07/2012
Appointment of Daniel Mark Taylor as a director on 2012-07-13
dot icon16/07/2012
Appointment of Matthew James Page as a director on 2012-07-13
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon17/05/2012
Appointment of Mr James Justin Siderfin Welsh as a director on 2012-05-03
dot icon17/05/2012
Termination of appointment of Leif Mahon-Daly as a director on 2012-05-03
dot icon10/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-09-30
dot icon02/08/2011
Previous accounting period shortened from 2011-01-18 to 2010-09-30
dot icon19/07/2011
Total exemption small company accounts made up to 2010-01-18
dot icon10/06/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon08/06/2011
Appointment of Daniel Lee as a director
dot icon08/06/2011
Appointment of Ian Parry as a director
dot icon15/04/2011
Current accounting period shortened from 2010-09-30 to 2010-01-18
dot icon18/08/2010
Termination of appointment of Richard Titus as a director
dot icon22/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon08/02/2010
Resolutions
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/02/2010
Appointment of Mark Francis Milner as a director
dot icon08/02/2010
Appointment of Richard Shamsi as a director
dot icon08/02/2010
Termination of appointment of Ian Parry as a director
dot icon08/02/2010
Termination of appointment of Daniel Lee as a director
dot icon08/02/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon08/02/2010
Registered office address changed from 2 Gresham Street London EC2V 7QP on 2010-02-08
dot icon08/02/2010
Appointment of Richard Shamsi as a secretary
dot icon08/02/2010
Appointment of Richard David Titus as a director
dot icon08/02/2010
Appointment of Leif Mahon-Daly as a director
dot icon08/02/2010
Termination of appointment of David Currie as a director
dot icon08/02/2010
Termination of appointment of Bruce Macinnes as a director
dot icon24/12/2009
Termination of appointment of Carla Stone as a secretary
dot icon24/12/2009
Termination of appointment of Susan Panuccio as a director
dot icon24/12/2009
Termination of appointment of Paul Hayes as a director
dot icon26/11/2009
Statement of company's objects
dot icon26/11/2009
Registered office address changed from 1 Virginia Street London E98 1XY on 2009-11-26
dot icon26/11/2009
Appointment of David Scott Currie as a director
dot icon26/11/2009
Appointment of Bruce Alan Macinnes as a director
dot icon26/11/2009
Resolutions
dot icon09/05/2009
Director appointed susan lee panuccio
dot icon08/05/2009
Director appointed paul stephen hayes
dot icon08/05/2009
Appointment Terminated Director zach leonard
dot icon08/05/2009
Appointment Terminated Director michael anderson
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon10/09/2008
Director appointed michael graham anderson
dot icon10/09/2008
Appointment Terminated Director paul hayes
dot icon10/09/2008
Director appointed paul stephen hayes
dot icon03/04/2008
Return made up to 13/03/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Ad 13/08/07--------- £ si [email protected]=505 £ ic 505/1010
dot icon07/11/2007
New director appointed
dot icon28/09/2007
Secretary resigned
dot icon27/09/2007
Registered office changed on 27/09/07 from: 59 onslow road walton on thames surrey KT12 5AZ
dot icon27/09/2007
New secretary appointed
dot icon17/07/2007
£ nc 1000/1100 16/07/07
dot icon25/04/2007
New director appointed
dot icon24/04/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon24/04/2007
Return made up to 13/03/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: werfa, east road st george's hill weybridge surrey KT13 0LF
dot icon23/05/2006
S-div 08/05/06
dot icon13/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

27
psc login icon

Officers

This information is available in our reports to registered users.

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 GLOBRIX LIMITED

GLOBRIX LIMITED is an(a) Dissolved company incorporated on 13/03/2006 with the registered office located at 2nd Floor Union House 182-194 Union Street, London SE1 0LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBRIX LIMITED?

toggle

GLOBRIX LIMITED is currently Dissolved. It was registered on 13/03/2006 and dissolved on 18/02/2014.

Where is GLOBRIX LIMITED located?

toggle

GLOBRIX LIMITED is registered at 2nd Floor Union House 182-194 Union Street, London SE1 0LH.

What does GLOBRIX LIMITED do?

toggle

GLOBRIX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for GLOBRIX LIMITED?

toggle

The latest filing was on 18/02/2014: Final Gazette dissolved via voluntary strike-off.