Company NameGlobal Merchandise Consultants Limited
Company StatusDissolved
Company Number02957720
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameVoluminex Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel French
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2001)
RoleCompany Chairman
Correspondence Address40
Chaingate Hill
Devonshire
Foreign
Bermuda
Director NameKaren Tracy Lucas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 September 2001)
RoleCreative Dir
Correspondence AddressFlat D 3 Durham Terrace
London
W2 5PB
Secretary NameNigel French
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 September 2001)
RoleCompany Chairman
Correspondence Address40
Chaingate Hill
Devonshire
Foreign
Bermuda
Director NamePatricia Joan Coughlin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1955
Appointment Duration42 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address1024 Smith Ridge Road
New Canaan
Connecticut 06840
Foreign
Secretary NameMr Dudley Reginald Cottingham
NationalityBritish
StatusResigned
Appointed23 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 16 October 1996)
RoleChartered Accountant
Correspondence AddressCentury House
Richmond Road
Hamilton 5
Foreign
Director NamePaul Tajasque
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address81 Essex Road
London
N1 2SF
Secretary NamePaul Tajasque
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address81 Essex Road
London
N1 2SF
Secretary NameStephen McFarlane
NationalityBritish
StatusResigned
Appointed31 December 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address164a Albion Road
Stoke Newington
London
N16 9JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor South
Brettenham House, Lancaster
Place, London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,057,095
Gross Profit£701,386
Net Worth£93,740
Cash£21,513
Current Liabilities£138,922

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
5 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Registered office changed on 17/05/00 from: senaton house 85 queen victoria street london EC4V 4JL (1 page)
2 March 2000Full group accounts made up to 30 April 1999 (13 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
23 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
2 December 1998Full group accounts made up to 31 January 1998 (15 pages)
28 September 1998Registered office changed on 28/09/98 from: eversheds senator house 85 queen victoria street london EC4V 4JL (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Return made up to 11/08/98; no change of members
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
9 December 1997Full group accounts made up to 31 January 1997 (15 pages)
20 November 1997Return made up to 11/08/97; full list of members (6 pages)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Ad 31/01/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
2 April 1997£ nc 1000/500000 31/01/97 (1 page)
12 December 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
21 June 1996New secretary appointed (2 pages)
14 June 1996Full group accounts made up to 31 January 1996 (14 pages)
25 October 1995Return made up to 11/08/95; full list of members (6 pages)
25 October 1995New director appointed (2 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995Director resigned (2 pages)