About

Registered Number: 00973417
Date of Incorporation: 27/02/1970 (54 years and 1 month ago)
Company Status: Active
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 786 Harrow Road, Wembley, Middlesex, HA0 3EL

 

Globe Imports Ltd was setup in 1970, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOJWANI, Durga N/A 01 December 2013 1
BHOJWANI, Gul N/A 01 April 2014 1
BHOJWANI, Lajwanti N/A 01 December 2013 1
BHOJWANI, Sangeta N/A 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 December 2019
CS01 - N/A 10 December 2019
MR01 - N/A 24 September 2019
MR01 - N/A 24 September 2019
AA - Annual Accounts 31 July 2019
RT01 - Application for administrative restoration to the register 31 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 19 November 2018
PSC07 - N/A 19 November 2018
PSC01 - N/A 19 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 April 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 31 January 2015
AD01 - Change of registered office address 14 January 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AA01 - Change of accounting reference date 18 September 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 11 October 2012
DISS40 - Notice of striking-off action discontinued 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AR01 - Annual Return 09 November 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 17 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 08 September 2007
395 - Particulars of a mortgage or charge 31 January 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 10 February 2000
287 - Change in situation or address of Registered Office 22 December 1999
AA - Annual Accounts 18 May 1999
287 - Change in situation or address of Registered Office 20 January 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 05 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 26 July 1994
363a - Annual Return 24 November 1993
AA - Annual Accounts 09 September 1993
363a - Annual Return 07 January 1993
287 - Change in situation or address of Registered Office 07 January 1993
AA - Annual Accounts 05 November 1992
363a - Annual Return 10 March 1992
AA - Annual Accounts 04 September 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 07 January 1991
RESOLUTIONS - N/A 26 February 1990
RESOLUTIONS - N/A 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
123 - Notice of increase in nominal capital 26 February 1990
363 - Annual Return 30 November 1989
395 - Particulars of a mortgage or charge 28 June 1989
395 - Particulars of a mortgage or charge 17 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 24 February 1989
AA - Annual Accounts 16 November 1987
363 - Annual Return 02 September 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
CERTNM - Change of name certificate 07 April 1977
288a - Notice of appointment of directors or secretaries 05 February 1975
288a - Notice of appointment of directors or secretaries 11 April 1972
NEWINC - New incorporation documents 27 February 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Outstanding

N/A

A registered charge 17 September 2019 Outstanding

N/A

Mortgage 10 May 2011 Outstanding

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Debenture 29 January 2007 Fully Satisfied

N/A

Legal mortgage 14 June 1989 Fully Satisfied

N/A

Legal mortgage 26 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.