Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Golden Globe Commodities Limited
Golden Globe Commodities Limited is a dissolved company incorporated on 29 April 2009 with the registered office located in Hampton, Greater London. Golden Globe Commodities Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 March 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06891391
Private limited company
Age
16 years
Incorporated
29 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Golden Globe Commodities Limited
Contact
Update Details
Address
100a High Street
Hampton
Middlesex
TW12 2ST
Same address for the past
12 years
Companies in TW12 2ST
Telephone
Unreported
Email
Available in Endole App
Website
Goldenglobecommodities.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
-
George Anthony Rath
Director • British • Lives in England • Born in Sep 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Geneva Developments Limited
George Anthony Rath is a mutual person.
Active
Jigsaw Land Limited
George Anthony Rath is a mutual person.
Active
1 Cromwell Road Limited
George Anthony Rath is a mutual person.
Active
3 Cromwell Road Limited
George Anthony Rath is a mutual person.
Active
Geneva Property Holdings Ltd
George Anthony Rath is a mutual person.
Active
Cromwell Rentals 1 Ltd
George Anthony Rath is a mutual person.
Active
Cromwell Rentals 3 Ltd
George Anthony Rath is a mutual person.
Active
Platinum Capital Developments Ltd
George Anthony Rath is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2013)
Period Ended
30 Sep 2013
For period
30 Sep
⟶
30 Sep 2013
Traded for
12 months
Cash in Bank
£775
Increased by £22 (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.48M
Decreased by £233.6K (-14%)
Total Liabilities
-£1.96M
Decreased by £218.66K (-10%)
Net Assets
-£478.14K
Decreased by £14.93K (+3%)
Debt Ratio (%)
132%
Increased by 5.28% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 3 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 18 Nov 2014
Application To Strike Off
11 Years Ago on 7 Nov 2014
Frederick Lawrence Cookson Resigned
11 Years Ago on 26 Jul 2014
Small Accounts Submitted
11 Years Ago on 3 Jul 2014
Confirmation Submitted
11 Years Ago on 29 Apr 2014
Registered Address Changed
12 Years Ago on 24 Oct 2013
Small Accounts Submitted
12 Years Ago on 19 Jun 2013
Confirmation Submitted
12 Years Ago on 7 May 2013
Small Accounts Submitted
13 Years Ago on 29 Jun 2012
Get Alerts
Get Credit Report
Discover Golden Globe Commodities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 18 Nov 2014
Application to strike the company off the register
Submitted on 7 Nov 2014
Termination of appointment of Frederick Lawrence Cookson as a director on 26 July 2014
Submitted on 3 Sep 2014
Total exemption small company accounts made up to 30 September 2013
Submitted on 3 Jul 2014
Annual return made up to 29 April 2014 with full list of shareholders
Submitted on 29 Apr 2014
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013
Submitted on 24 Oct 2013
Total exemption small company accounts made up to 30 September 2012
Submitted on 19 Jun 2013
Annual return made up to 29 April 2013 with full list of shareholders
Submitted on 7 May 2013
Total exemption small company accounts made up to 30 September 2011
Submitted on 29 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs