About

Registered Number: 05109200
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2018 (5 years and 6 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Based in Slough in Berkshire, Globaleye Ltd was registered on 22 April 2004, it's status is listed as "Dissolved". We do not know the number of employees at Globaleye Ltd. The current directors of this business are listed as Brown, Jane Lisa, Brown, Stephen Alan, Jarred, Carl, Kettley-linsell, Elizabeth Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Alan 22 April 2004 - 1
JARRED, Carl 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jane Lisa 02 April 2007 - 1
KETTLEY-LINSELL, Elizabeth Jane 22 April 2004 02 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2018
WU15 - N/A 26 June 2018
AD01 - Change of registered office address 26 October 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 October 2009
COCOMP - Order to wind up 03 June 2009
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 24 May 2007
395 - Particulars of a mortgage or charge 23 May 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 08 February 2005
395 - Particulars of a mortgage or charge 17 November 2004
CERTNM - Change of name certificate 29 April 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 May 2007 Outstanding

N/A

Debenture 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.