About

Registered Number: 01700807
Date of Incorporation: 21/02/1983 (41 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Globepost Ltd was founded on 21 February 1983 and has its registered office in Wokingham, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOSLA, Gillian N/A 10 January 2003 1
MITCHELL, Trevor George N/A 17 September 1999 1
Secretary Name Appointed Resigned Total Appointments
LAKHANI, Bhavna Mahadev 01 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
LIQ13 - N/A 13 November 2017
AD01 - Change of registered office address 21 February 2017
4.68 - Liquidator's statement of receipts and payments 10 February 2017
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
RESOLUTIONS - N/A 16 December 2015
RESOLUTIONS - N/A 26 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2015
SH19 - Statement of capital 26 November 2015
CAP-SS - N/A 26 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 17 June 2015
AA01 - Change of accounting reference date 16 April 2015
AA01 - Change of accounting reference date 10 April 2015
AD01 - Change of registered office address 31 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 05 March 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 10 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 February 2013
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 04 May 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AP01 - Appointment of director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 29 June 2009
AUD - Auditor's letter of resignation 23 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
225 - Change of Accounting Reference Date 11 July 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
AA - Annual Accounts 10 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
363s - Annual Return 05 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 18 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
287 - Change in situation or address of Registered Office 14 December 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
MEM/ARTS - N/A 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
AA - Annual Accounts 29 July 2003
225 - Change of Accounting Reference Date 23 July 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
AA - Annual Accounts 02 December 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363a - Annual Return 23 January 2002
363a - Annual Return 06 November 2001
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 31 March 2000
RESOLUTIONS - N/A 06 February 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 21 July 1998
287 - Change in situation or address of Registered Office 22 June 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 06 February 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
AA - Annual Accounts 10 July 1995
395 - Particulars of a mortgage or charge 01 May 1995
395 - Particulars of a mortgage or charge 16 March 1995
363s - Annual Return 15 February 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 09 December 1994
395 - Particulars of a mortgage or charge 23 November 1994
AA - Annual Accounts 04 July 1994
395 - Particulars of a mortgage or charge 19 April 1994
363s - Annual Return 28 March 1994
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 05 November 1993
395 - Particulars of a mortgage or charge 10 August 1993
RESOLUTIONS - N/A 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
123 - Notice of increase in nominal capital 23 June 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 30 March 1993
RESOLUTIONS - N/A 14 October 1992
RESOLUTIONS - N/A 14 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1992
123 - Notice of increase in nominal capital 14 October 1992
395 - Particulars of a mortgage or charge 14 July 1992
AA - Annual Accounts 13 April 1992
363s - Annual Return 27 March 1992
287 - Change in situation or address of Registered Office 17 March 1992
395 - Particulars of a mortgage or charge 12 August 1991
RESOLUTIONS - N/A 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1991
123 - Notice of increase in nominal capital 24 July 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 10 November 1988
288 - N/A 05 October 1988
363 - Annual Return 27 July 1987
AA - Annual Accounts 29 June 1987
288 - N/A 27 September 1986
123 - Notice of increase in nominal capital 13 June 1986
363 - Annual Return 12 May 1986
MEM/ARTS - N/A 20 April 1983
NEWINC - New incorporation documents 21 February 1983

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 October 2002 Fully Satisfied

N/A

Charge of deposit 19 September 2002 Fully Satisfied

N/A

Charge of deposit 29 August 2002 Fully Satisfied

N/A

Charge over credit balances 20 April 1995 Fully Satisfied

N/A

Mortgage debenture 13 March 1995 Fully Satisfied

N/A

Charge over credit balances 02 December 1994 Fully Satisfied

N/A

Charge over credit balances 14 November 1994 Fully Satisfied

N/A

Charge over credit balances 06 April 1994 Fully Satisfied

N/A

Charge over credit balances 17 November 1993 Fully Satisfied

N/A

Deposit agreement 03 November 1993 Fully Satisfied

N/A

Charge over credit balances 04 August 1993 Fully Satisfied

N/A

Legal mortgage 07 July 1992 Fully Satisfied

N/A

Charge 02 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.