Company NameGlowbal Ltd
Company StatusDissolved
Company Number06834451
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Habib Ahmed
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlton House Terrace
Halifax
West Yorkshire
HX1 3LD
Director NameMr Elahi Bakhsh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Secretary NameMr Habib Ahmed
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlton House Terrace
Halifax
West Yorkshire
HX1 3LD

Location

Registered Address79 Savile Park Street
Halifax
HX1 3EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 99
(5 pages)
16 March 2010Director's details changed for Mr Elahi Bakhsh on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 99
(5 pages)
16 March 2010Director's details changed for Mr Elahi Bakhsh on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 99
(5 pages)
16 March 2010Director's details changed for Mr Habib Ahmed on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Habib Ahmed on 15 March 2010 (2 pages)
3 March 2009Incorporation (13 pages)
3 March 2009Incorporation (13 pages)