GLOBEBAY LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AB

Company number 03961328
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113-115 GEORGE LANE, LONDON, E18 1AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GLOBEBAY LIMITED are www.globebay.co.uk, and www.globebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Globebay Limited is a Private Limited Company. The company registration number is 03961328. Globebay Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Globebay Limited is Enterprise House 113 115 George Lane London E18 1ab. The company`s financial liabilities are £214.44k. It is £1.59k against last year. . FIDES SECRETARIES LIMITED is a Secretary of the company. WILLIAMS, Paul Andy is a Director of the company. FIDES MANAGEMENT LIMITED is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director FIDES MANAGEMENT LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


globebay Key Finiance

LIABILITIES £214.44k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIDES SECRETARIES LIMITED
Appointed Date: 10 April 2000

Director
WILLIAMS, Paul Andy
Appointed Date: 09 September 2010
49 years old

Director
FIDES MANAGEMENT LIMITED
Appointed Date: 22 February 2011

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 10 April 2000
Appointed Date: 31 March 2000

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 10 April 2000
Appointed Date: 31 March 2000

Director
FIDES MANAGEMENT LIMITED
Resigned: 21 February 2011
Appointed Date: 10 April 2000

GLOBEBAY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,000

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Sep 2015
Compulsory strike-off action has been discontinued
23 Sep 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,000

...
... and 55 more events
12 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 May 2000
Nc inc already adjusted 10/04/00
12 May 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Mar 2000
Incorporation