Company NameGlobal Properties Limited
Company StatusDissolved
Company Number03416823
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Derek Vincent Beavers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(4 days after company formation)
Appointment Duration8 years, 6 months (closed 28 February 2006)
RoleInvestment Manager In Firm Of
Country of ResidenceEngland
Correspondence Address27 The Drummonds
Epping
Essex
CM16 4PJ
Secretary NameTracy Anne Brough
NationalityBritish
StatusClosed
Appointed18 July 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 28 February 2006)
RoleSecretary
Correspondence Address171 Moorfield
Harlow
Essex
CM18 7QJ
Director NameAdam Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2001)
RoleSolicitor
Correspondence AddressStudio 3
75 Leonard Street
London
Ec2
Director NameGrazia Giuliani Giuliani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(4 days after company formation)
Appointment Duration4 months (resigned 12 December 1997)
RoleTeacher
Correspondence AddressFlat 3 75 Leonard Street
London
EC2A 4QS
Secretary NameGrazia Giuliani Giuliani
NationalityBritish
StatusResigned
Appointed12 August 1997(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleTeacher
Correspondence AddressFlat 3 75 Leonard Street
London
EC2A 4QS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Corner House
The Street, Little
Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth-£3,126
Current Liabilities£8,067

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
28 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Return made up to 08/08/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
7 September 2001Return made up to 08/08/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 August 2000Return made up to 08/08/00; full list of members (6 pages)
10 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
24 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Return made up to 08/08/99; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 September 1998Return made up to 08/08/98; full list of members (6 pages)
17 March 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
20 February 1998Ad 31/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Registered office changed on 07/11/97 from: the old school bobbingworth ongar essex CM5 0L7 (1 page)
4 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: flat 3 75 leonard street london EC2A 4QS (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 August 1997Secretary resigned (1 page)
8 August 1997Incorporation (14 pages)