Company NameGlobex Recruitment And Consultants Limited
Company StatusDissolved
Company Number07460198
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mahendra Hiralal Parmar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(4 years after company formation)
Appointment Duration11 months, 3 weeks (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Kirkwood Close
Aspull
Wigan
Lancashire
WN2 1DZ
Director NameMahendra Parmar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higherbrook Close
Horwich
Bolton
BL6 6SQ
Director NameMr Suraj Mahendra Parmar
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higherbrook Close
Horwich
Bolton
BL6 6SQ

Contact

Websiteglobex-recruitment.co.uk
Email address[email protected]
Telephone07 715434889
Telephone regionMobile

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mahendra Parmar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
2 December 2014Termination of appointment of Suraj Mahendra Parmar as a director on 2 December 2014 (1 page)
2 December 2014Appointment of Mr Mahendra Hiralal Parmar as a director on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of a director (1 page)
2 December 2014Termination of appointment of Suraj Mahendra Parmar as a director on 2 December 2014 (1 page)
2 December 2014Appointment of Mr Mahendra Hiralal Parmar as a director on 2 December 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Termination of appointment of Mahendra Parmar as a director (1 page)
21 February 2013Appointment of Mr Suraj Mahendra Parmar as a director (2 pages)
8 January 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 January 2013 (1 page)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 7 January 2013 (1 page)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 December 2010Incorporation (34 pages)