Company NameAround The Globe Immigration Services Limited
Company StatusDissolved
Company Number06882079
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameGlobe Immigration Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Imtiaz Ahmed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fenton Street
Rochdale
Lancashire
OL11 3TH
Secretary NameMr Imtiaz Ahmed
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fenton Street
Rochdale
Lancashire
OL11 3TH
Director NameMr Gulzar Ahmed
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 14 August 2012)
RoleImmigration Advisor
Country of ResidenceUnited Kingdom
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Director NameMr Mohammed Rafique
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 14 August 2012)
RoleImmigration Advisor
Country of ResidenceUnited Kingdom
Correspondence Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
Director NameMr Mohammed Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ

Location

Registered Address286 Yorkshire Street
Rochdale
Lancashire
OL16 2DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 3
(5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 3
(5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 November 2009Termination of appointment of Mohammed Zaman as a director (1 page)
26 November 2009Appointment of Mr Gulzar Ahmed as a director (2 pages)
26 November 2009Appointment of Mr Mohammed Rafique as a director (2 pages)
26 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 6
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 6
(2 pages)
26 November 2009Appointment of Mr Mohammed Rafique as a director (2 pages)
26 November 2009Termination of appointment of Mohammed Zaman as a director (1 page)
26 November 2009Appointment of Mr Gulzar Ahmed as a director (2 pages)
26 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 6
(2 pages)
2 September 2009Memorandum and Articles of Association (26 pages)
2 September 2009Memorandum and Articles of Association (26 pages)
27 August 2009Company name changed globe immigration services LIMITED\certificate issued on 28/08/09 (2 pages)
27 August 2009Company name changed globe immigration services LIMITED\certificate issued on 28/08/09 (2 pages)
20 April 2009Incorporation (17 pages)
20 April 2009Incorporation (17 pages)