Globus Worldwide Limited LEICESTER


Globus Worldwide Limited was formally closed on 2020-04-07. Globus Worldwide was a private limited company that was situated at West Walk Building, 110 Regent Road, Leicester, LE1 7LT. Its total net worth was valued to be 26400 pounds, and the fixed assets belonging to the company amounted to 216 pounds. The company (incorporated on 2005-11-23) was run by 2 directors.
Director Ekaterina B. who was appointed on 01 June 2008.
Director Crichton B. who was appointed on 23 November 2005.

The company was officially categorised as "agents involved in the sale of textiles, clothing, fur, footwear and leather goods" (46160), "other education not elsewhere classified" (85590). The most recent confirmation statement was sent on 2019-11-23 and last time the annual accounts were sent was on 30 September 2019. 2015-11-23 is the date of the last annual return.

Globus Worldwide Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633985
Date of Incorporation Wed, 23rd Nov 2005
Date of Dissolution Tue, 7th Apr 2020
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Mon, 7th Dec 2020
Last confirmation statement dated Sat, 23rd Nov 2019

Company staff

Ekaterina B.

Position: Director

Appointed: 01 June 2008

Crichton B.

Position: Director

Appointed: 23 November 2005

Susan B.

Position: Director

Appointed: 01 June 2008

Resigned: 16 March 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

Peter B.

Position: Director

Appointed: 23 November 2005

Resigned: 17 April 2019

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 November 2005

Resigned: 23 November 2005

Peter B.

Position: Secretary

Appointed: 23 November 2005

Resigned: 17 April 2019

People with significant control

Crichton B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ekaterina B.

Notified on 28 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-09-30
Net Worth26 40039 215    
Balance Sheet
Current Assets37 05456 59044 55934 01216 07312 274
Net Assets Liabilities 39 22134 08526 12011 720 
Cash Bank In Hand33 42650 554    
Debtors3 6286 036    
Tangible Fixed Assets21631    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve26 30039 115    
Shareholder Funds26 40039 215    
Other
Creditors 17 40011 2038 5784 7352 187
Fixed Assets 31597394197 
Net Current Assets Liabilities26 22739 19033 48825 72611 523 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 198132292185 
Total Assets Less Current Liabilities26 44339 22134 08526 12011 720 
Creditors Due Within One Year10 82717 400    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges436    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
Free Download (1 page)

Company search

Advertisements