Company NameGlobewide Consultants Limited
Company StatusDissolved
Company NumberSC457435
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)
Previous NameTM 1324 Limited

Directors

Director NameMr Robert Leung Fat Wong
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2015)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed22 August 2013(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Company name changed tm 1324 LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Company name changed tm 1324 LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Termination of appointment of Tm Company Services Limited as a secretary (1 page)
4 April 2014Termination of appointment of Tm Company Services Limited as a secretary (1 page)
4 April 2014Termination of appointment of Malcolm Holmes as a director (1 page)
4 April 2014Appointment of Robert Leung Fat Wong as a director (2 pages)
4 April 2014Termination of appointment of Malcolm Holmes as a director (1 page)
4 April 2014Appointment of Robert Leung Fat Wong as a director (2 pages)
3 April 2014Withdraw the company strike off application (1 page)
3 April 2014Withdraw the company strike off application (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)