About

Registered Number: 07094961
Date of Incorporation: 03/12/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: Cambridge Works,, Cambridge Grove, Hove, BN3 3ED,

 

Based in Hove, Globe Rope Access Ltd was registered on 03 December 2009, it has a status of "Dissolved". We do not know the number of employees at this organisation. There is one director listed as Jordan, Clyde Patrick for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Clyde Patrick 03 December 2009 24 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
AD01 - Change of registered office address 27 September 2017
AD01 - Change of registered office address 22 September 2017
AD01 - Change of registered office address 27 July 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 30 September 2014
AD01 - Change of registered office address 20 January 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 06 September 2011
AA01 - Change of accounting reference date 06 September 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AD01 - Change of registered office address 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
NEWINC - New incorporation documents 03 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.