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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 16 May 2007 | Outstanding |
N/A |
Debenture | 15 November 2004 | Outstanding |
N/A |