GLOBE IMPORTS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 3EL

Company number 00973417
Status Active
Incorporation Date 27 February 1970
Company Type Private Limited Company
Address 786 HARROW ROAD, WEMBLEY, MIDDLESEX, HA0 3EL
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLOBE IMPORTS LIMITED are www.globeimports.co.uk, and www.globe-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Globe Imports Limited is a Private Limited Company. The company registration number is 00973417. Globe Imports Limited has been working since 27 February 1970. The present status of the company is Active. The registered address of Globe Imports Limited is 786 Harrow Road Wembley Middlesex Ha0 3el. The company`s financial liabilities are £61.77k. It is £-29.12k against last year. The cash in hand is £11.73k. It is £10.61k against last year. And the total assets are £61.77k, which is £-29.12k against last year. BHOJWANI, Bobby is a Director of the company. Secretary BHOJWANI, Lajwanti has been resigned. Secretary BHOJWANI, Sangeta has been resigned. Director BHOJWANI, Durga has been resigned. Director BHOJWANI, Gul has been resigned. Director BHOJWANI, Lajwanti has been resigned. Director BHOJWANI, Sangeta has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


globe imports Key Finiance

LIABILITIES £61.77k
-33%
CASH £11.73k
+946%
TOTAL ASSETS £61.77k
-33%
All Financial Figures

Current Directors

Director
BHOJWANI, Bobby
Appointed Date: 10 December 2006
49 years old

Resigned Directors

Secretary
BHOJWANI, Lajwanti
Resigned: 01 December 2013
Appointed Date: 03 February 1998

Secretary
BHOJWANI, Sangeta
Resigned: 01 December 2013

Director
BHOJWANI, Durga
Resigned: 01 December 2013
87 years old

Director
BHOJWANI, Gul
Resigned: 01 April 2014
91 years old

Director
BHOJWANI, Lajwanti
Resigned: 01 December 2013
78 years old

Director
BHOJWANI, Sangeta
Resigned: 01 April 2014
82 years old

Persons With Significant Control

Mr Bobby Bhojwani
Notified on: 31 October 2016
49 years old
Nature of control: Has significant influence or control

GLOBE IMPORTS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 March 2015
15 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 99 more events
20 Jan 1987
Return made up to 25/06/86; full list of members

07 Apr 1977
Company name changed\certificate issued on 07/04/77
05 Feb 1975
New secretary appointed
11 Apr 1972
New secretary appointed
27 Feb 1970
Incorporation

GLOBE IMPORTS LIMITED Charges

10 May 2011
Mortgage
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 11 north circular road business…
30 May 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: 16-18 cobb street london by way of fixed charge, the…
30 May 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: 20-22 cobb street london by way of fixed charge, the…
29 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1989
Legal mortgage
Delivered: 28 June 1989
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: 16/18 cobb street, london, E1 7LB and for proceeds of sale…
26 April 1989
Legal mortgage
Delivered: 17 May 1989
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: 20/22 cobb street london E1 7LB t/n egl 197069 and proceeds…