About

Registered Number: 06783697
Date of Incorporation: 06/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2019 (4 years and 5 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

I-globe Accessories Ltd was registered on 06 January 2009 and are based in Nottingham, it has a status of "Dissolved". The current directors of I-globe Accessories Ltd are listed as Friargate Secretary Limited, Hay, Paul Malcolm, Khetani, Bhaves in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Paul Malcolm 01 August 2009 - 1
KHETANI, Bhaves 06 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FRIARGATE SECRETARY LIMITED 06 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2019
WU15 - N/A 16 September 2019
WU07 - N/A 02 August 2019
WU07 - N/A 01 August 2018
COM2 - N/A 01 December 2017
WU04 - N/A 10 November 2017
WU14 - N/A 10 November 2017
WU07 - N/A 16 August 2017
LIQ MISC - N/A 10 August 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 May 2016
COCOMP - Order to wind up 23 May 2016
LIQ MISC OC - N/A 23 May 2016
LIQ MISC - N/A 28 July 2015
LIQ MISC - N/A 01 April 2015
COCOMP - Order to wind up 13 February 2015
LIQ MISC OC - N/A 13 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 February 2015
AD01 - Change of registered office address 31 October 2014
LIQ MISC - N/A 11 August 2014
LIQ MISC - N/A 25 July 2013
LIQ MISC - N/A 24 October 2012
AD01 - Change of registered office address 05 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 July 2012
COCOMP - Order to wind up 22 March 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 10 November 2011
SH01 - Return of Allotment of shares 02 November 2011
AAMD - Amended Accounts 20 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 31 January 2011
SH01 - Return of Allotment of shares 20 August 2010
AAMD - Amended Accounts 06 August 2010
AA - Annual Accounts 27 April 2010
SH01 - Return of Allotment of shares 30 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
MISC - Miscellaneous document 02 December 2009
AP01 - Appointment of director 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 September 2009
225 - Change of Accounting Reference Date 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.