About

Registered Number: 06555566
Date of Incorporation: 04/04/2008 (17 years ago)
Company Status: Active
Registered Address: Unit D2 Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ,

 

Globe Impex Ltd was registered on 04 April 2008 and are based in Ruislip. We don't currently know the number of employees at this business. Raikundalia, Nishit Vinodchandra Jivan, Raikundalia, Sawan Vinodchandra, Raikundalia, Reshma Vinodchandra, Temple Secretaries Limited, Company Directors Limited are listed as directors of Globe Impex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAIKUNDALIA, Nishit Vinodchandra Jivan 10 September 2019 - 1
RAIKUNDALIA, Sawan Vinodchandra 04 April 2008 - 1
COMPANY DIRECTORS LIMITED 04 April 2008 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
RAIKUNDALIA, Reshma Vinodchandra 04 April 2008 26 October 2016 1
TEMPLE SECRETARIES LIMITED 04 April 2008 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
RESOLUTIONS - N/A 23 April 2020
SH01 - Return of Allotment of shares 21 April 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 19 September 2019
CS01 - N/A 08 March 2019
AAMD - Amended Accounts 29 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 19 September 2017
MR01 - N/A 14 September 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 25 January 2017
TM02 - Termination of appointment of secretary 27 October 2016
AD01 - Change of registered office address 23 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 January 2016
AA - Annual Accounts 29 November 2015
DISS40 - Notice of striking-off action discontinued 12 May 2015
AR01 - Annual Return 11 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
363a - Annual Return 20 May 2009
CERTNM - Change of name certificate 17 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.