About

Registered Number: 05593148
Date of Incorporation: 14/10/2005 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: 136 Hertford Road, Enfield, Middlesex, EN3 5AX

 

Fs Globe Ltd was registered on 14 October 2005 and has its registered office in Middlesex, it's status is listed as "Liquidation". Garen, Edgar Aguinaldo, Islam, Iqbal Shamsul, Musa, Ibrahim are the current directors of the business. We don't currently know the number of employees at Fs Globe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAREN, Edgar Aguinaldo 01 November 2009 15 May 2011 1
ISLAM, Iqbal Shamsul 15 May 2011 29 April 2012 1
MUSA, Ibrahim 11 June 2013 30 June 2013 1

Filing History

Document Type Date
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 October 2018
WU07 - N/A 03 April 2018
LIQ MISC - N/A 09 March 2017
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 17 February 2014
COCOMP - Order to wind up 22 August 2013
TM01 - Termination of appointment of director 24 July 2013
CH01 - Change of particulars for director 21 June 2013
AP01 - Appointment of director 21 June 2013
AD01 - Change of registered office address 20 January 2013
CH01 - Change of particulars for director 28 September 2012
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
AA - Annual Accounts 02 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AA01 - Change of accounting reference date 24 October 2011
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
CERTNM - Change of name certificate 13 July 2011
TM01 - Termination of appointment of director 15 May 2011
AP01 - Appointment of director 15 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 31 July 2010
AD01 - Change of registered office address 24 March 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 11 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 20 October 2006
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Charge over bank account 12 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.