About

Registered Number: 02261177
Date of Incorporation: 23/05/1988 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2020 (5 years ago)
Registered Address: 76 New Cavendish Street, London, W1G 9TB

 

Globe Automatic Transmissions Ltd was founded on 23 May 1988 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Lowe, Elsa Yvette, Lowe, Carlton Ezekiel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Carlton Ezekiel N/A - 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Elsa Yvette N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2020
LIQ14 - N/A 17 January 2020
LIQ03 - N/A 19 December 2018
AD01 - Change of registered office address 19 January 2018
AD01 - Change of registered office address 13 December 2017
RESOLUTIONS - N/A 07 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2017
LIQ02 - N/A 07 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 01 August 1997
363a - Annual Return 26 September 1996
363a - Annual Return 26 September 1996
363s - Annual Return 11 September 1996
363a - Annual Return 22 August 1996
AA - Annual Accounts 05 August 1996
287 - Change in situation or address of Registered Office 02 July 1996
AA - Annual Accounts 03 August 1995
RESOLUTIONS - N/A 01 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
AA - Annual Accounts 23 May 1994
AA - Annual Accounts 10 March 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 July 1992
363a - Annual Return 11 September 1991
AA - Annual Accounts 09 August 1991
AA - Annual Accounts 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1990
363 - Annual Return 26 July 1990
288 - N/A 02 October 1989
288 - N/A 23 November 1988
287 - Change in situation or address of Registered Office 27 October 1988
PUC 2 - N/A 27 October 1988
288 - N/A 13 July 1988
NEWINC - New incorporation documents 23 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.