About

Registered Number: 07042081
Date of Incorporation: 14/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 2 months ago)
Registered Address: KENNETH ANYI, 63b Mildmay Park, Islington, London, N1 4NB

 

Globe-mind Training, Development & Communications Uk Ltd was established in 2009. There are 5 directors listed for Globe-mind Training, Development & Communications Uk Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANYI, Dora Namina 31 July 2012 - 1
ANYI, Kenneth Uzoebedi 14 October 2009 - 1
IDEGBEMA, Jocelyn Ikechukwu 14 October 2009 10 July 2016 1
ORIUNUTA, Sunny Sidney 14 October 2009 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ORIUNUTA, Sunny Sidney 14 October 2009 10 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM02 - Termination of appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AA - Annual Accounts 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 December 2014
DISS40 - Notice of striking-off action discontinued 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 28 December 2011
CH01 - Change of particulars for director 27 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 03 August 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
AR01 - Annual Return 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AD01 - Change of registered office address 15 December 2010
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.