Company NameGlobe Traders (UK) Limited
Company StatusDissolved
Company Number03126999
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTufail Ahmed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Secretary NameTufail Ahmed
NationalityBritish
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameNasim Akhtar Ahmed
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameKiani Mohammad Sarwar
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleManager
Correspondence Address14 Ernald Avenue
East Ham
London
E6 3AL
Director NameSheikh Ammar Mahmood Bhandari
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed23 July 1996(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address171 Fairfax Drive
Westcliff On County
Essex
SS0 9BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8/10 Berrys Arcade
High Street
Rayleigh
Essex
SS6 7EQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999New director appointed (1 page)
27 March 1998Full accounts made up to 31 December 1997 (11 pages)
18 December 1997Return made up to 16/11/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 December 1996 (11 pages)
17 January 1997Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
17 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 4 stanhope gardens ilford essex IG1 3LQ (1 page)
21 November 1995New secretary appointed;new director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
16 November 1995Incorporation (30 pages)