Company NameGlobe Recruitment Limited
Company StatusDissolved
Company Number07243165
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy James Lucas
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ottawa Drive
Liphook
Hampshire
GU30 7TR
Director NameMr Matthew Charles Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Welham Farm
Charlton Mackrell
Somerton
Somerset
TA11 7AJ
Secretary NameLouise Amanda Finlayson
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Ottawa Drive
Liphook
Hampshire
GU30 7TR

Location

Registered AddressElizabeth House
13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Charles Smith
50.00%
Ordinary
1 at £1Timothy James Lucas
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Registered office address changed from 3Rd Floor, White Rose House, 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 3Rd Floor, White Rose House, 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014 (1 page)
14 January 2014Director's details changed for Matthew Charles Smith on 1 September 2013 (2 pages)
14 January 2014Director's details changed for Matthew Charles Smith on 1 September 2013 (2 pages)
14 January 2014Director's details changed for Matthew Charles Smith on 1 September 2013 (2 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(5 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(5 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(5 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Director's details changed for Matthew Charles Smith on 12 May 2012 (2 pages)
31 May 2012Director's details changed for Matthew Charles Smith on 12 May 2012 (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Louise Amanda Finlayson on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Timothy James Lucas on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Louise Amanda Finlayson on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Timothy James Lucas on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Timothy James Lucas on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Louise Amanda Finlayson on 6 October 2010 (2 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)