Company NameGlobalnix Limited
Company StatusDissolved
Company Number05877712
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameFaymore Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLynn Luheshi
NationalityBritish
StatusClosed
Appointed20 September 2006(2 months after company formation)
Appointment Duration3 years, 5 months (closed 16 February 2010)
RoleSecretary
Correspondence Address12 Chandos Road South
Manchester
Lancashire
M21 0TF
Director NameMr Khalil Luheshi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chandos Road South
Manchester
Lancashire
M21 0TF
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMr Khalil Luheshi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Chandos Road South
Manchester
Lancashire
M21 0TF
Director NameKhalil Elweheishi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 July 2007)
RoleConsultant
Correspondence Address12 Chandos Road South
Manchester
Lancashire
M21 0TF
Director NameMr Alex Sanders
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2008(1 year, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Waldeck Road
Ealing
London
W13 8LY
Secretary NameCityline Secretaries Ltd (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressC/O Lethbridge & Co
82 King Street
Manchester
M2 4WQ

Location

Registered AddressWatersgreen House
Sunderland Street
Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

51 at 1David Laird
50.00%
Ordinary
51 at 1Khalil Luheshi
50.00%
Ordinary

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 September 2008Return made up to 17/07/08; full list of members (3 pages)
24 September 2008Return made up to 17/07/08; full list of members (3 pages)
3 June 2008Appointment terminated director alex sanders (1 page)
3 June 2008Appointment Terminated Director alex sanders (1 page)
29 May 2008Ad 14/05/08 gbp si 1@1=1 gbp ic 101/102 (1 page)
29 May 2008Ad 14/05/08\gbp si 1@1=1\gbp ic 101/102\ (1 page)
14 May 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
14 May 2008Ad 12/05/08 gbp si 99@1=99 gbp ic 2/101 (2 pages)
13 May 2008Director appointed mr alex sanders (1 page)
13 May 2008Director appointed mr alex sanders (1 page)
5 November 2007Return made up to 17/07/07; full list of members (2 pages)
5 November 2007Return made up to 17/07/07; full list of members (2 pages)
10 September 2007Registered office changed on 10/09/07 from: c/o lethbridge & co, 82 king street, manchester, lancashire M2 4WQ (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o lethbridge & co, 82 king street, manchester, lancashire M2 4WQ (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
19 September 2006Company name changed faymore LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed faymore LIMITED\certificate issued on 19/09/06 (2 pages)
17 July 2006Incorporation (15 pages)