About

Registered Number: 04002206
Date of Incorporation: 25/05/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 17-18 Royal Crescent, Ilford, Essex, IG2 7JY

 

Globespan Investments Ltd was setup in 2000, it has a status of "Dissolved". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAL, Sukhjinder 31 May 2000 17 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
DISS16(SOAS) - N/A 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
RM02 - N/A 16 November 2015
LQ02 - Notice of ceasing to act as receiver or manager 18 October 2012
LQ02 - Notice of ceasing to act as receiver or manager 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 June 2012
3.6 - Abstract of receipt and payments in receivership 12 June 2012
LQ02 - Notice of ceasing to act as receiver or manager 12 June 2012
3.6 - Abstract of receipt and payments in receivership 13 January 2012
LQ01 - Notice of appointment of receiver or manager 05 September 2011
LQ01 - Notice of appointment of receiver or manager 05 September 2011
LQ01 - Notice of appointment of receiver or manager 02 September 2011
LQ01 - Notice of appointment of receiver or manager 22 December 2010
LQ01 - Notice of appointment of receiver or manager 22 December 2010
AR01 - Annual Return 10 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 03 January 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 02 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
363a - Annual Return 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
363s - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
AA - Annual Accounts 03 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 22 March 2006
395 - Particulars of a mortgage or charge 18 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 05 July 2005
287 - Change in situation or address of Registered Office 22 March 2005
225 - Change of Accounting Reference Date 22 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 09 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 19 August 2004
395 - Particulars of a mortgage or charge 28 June 2004
395 - Particulars of a mortgage or charge 12 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 30 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 19 June 2001
287 - Change in situation or address of Registered Office 06 March 2001
395 - Particulars of a mortgage or charge 28 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
287 - Change in situation or address of Registered Office 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2008 Outstanding

N/A

Legal charge 25 January 2008 Outstanding

N/A

Legal mortgage 14 January 2008 Fully Satisfied

N/A

Legal mortgage 11 December 2007 Partially Satisfied

N/A

Debenture 06 December 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Debenture 13 June 2007 Outstanding

N/A

Legal charge 21 March 2006 Outstanding

N/A

Legal charge 17 January 2006 Outstanding

N/A

Legal charge 01 March 2005 Fully Satisfied

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Legal mortgage 14 June 2004 Outstanding

N/A

Legal mortgage 10 February 2004 Outstanding

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Legal mortgage 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.