Company NameGlobe Taverns Limited
Company StatusDissolved
Company Number07483741
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameOlivia Joanne Edwards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(1 day after company formation)
Appointment Duration3 years, 6 months (closed 07 July 2014)
RolePub Manager
Country of ResidenceEngland
Correspondence Address185 Andrews House
Wood Street
Barbican
London
EC2Y 5AJ
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ms Olivia Joanne Edwards
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
7 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
22 February 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 22 February 2013 (1 page)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Statement of affairs with form 4.19 (6 pages)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Statement of affairs with form 4.19 (6 pages)
14 February 2013Appointment of a voluntary liquidator (1 page)
4 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
17 January 2011Termination of appointment of David John Vallance as a secretary (1 page)
17 January 2011Termination of appointment of Lee William Galloway as a director (1 page)
17 January 2011Appointment of Olivia Joanne Edwards as a director (2 pages)
17 January 2011Appointment of Olivia Joanne Edwards as a director (2 pages)
17 January 2011Termination of appointment of Lee William Galloway as a director (1 page)
17 January 2011Termination of appointment of David John Vallance as a secretary (1 page)
6 January 2011Incorporation (44 pages)
6 January 2011Incorporation (44 pages)