Company NameGlobal Direct Dealing Ltd.
DirectorsMichael James Stiller and Sandro D'Isidoro
Company StatusDissolved
Company Number03112049
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Previous NameCram (Trading Adviser) Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Michael James Stiller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(same day as company formation)
RoleFinancial Futures Trader
Correspondence Address37 Ernest Road
Hornchurch
Essex
RM11 3JG
Secretary NameMr John Stephen Morrall
NationalityBritish
StatusCurrent
Appointed16 February 2000(4 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Director NameSandro D'Isidoro
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed28 April 2000(4 years, 6 months after company formation)
Appointment Duration23 years, 12 months
RoleManager
Correspondence AddressSeehalden Strasse 29
Kilchberg
Zurich
8802
Switzerland
Director NameMr Clive Andrew Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleFinancial Futures Trader
Correspondence AddressThe Elms Laindon Common Road
Little Burstead
Billericay
Essex
CM12 9TJ
Secretary NameMrs Adele Leigh Roberts
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Elms Laindon Common Road
Little Burstead
Billericay
Essex
CM12 9TJ
Director NameGeorge Fleming
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed04 December 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressBellerivestr 2
Zurick
Ch 8008
Switzerland
Director NameMr Robert Peter Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Townsend Lane
Harpenden
Hertfordshire
AL5 2QE
Director NameMr Jacques Jean De Cock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Lindfield Gardens
London
NW3 6PX
Director NameFranco Ravaglia
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2000(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 January 2001)
RoleManager
Correspondence AddressVia Don Minzoni 18
San Giuliano Milanese
20098
Italy
Director NameJeremy James Caldwell Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 24 October 2001)
RoleChartered Accountant
Correspondence Address2a Arundel Gardens
London
W11 2LA
Director NameMariano Latini
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed10 April 2002(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 2002)
RoleBusiness Consultant
Correspondence AddressFlat3 1 Wetherby Gardens
London
SW5 0JN
Director NameDavid Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 03 April 2003)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressGuggenbuhl 11
Tegerfelden
5306
Switzerland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

17 February 2006Dissolved (1 page)
17 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2005Liquidators statement of receipts and payments (10 pages)
3 March 2005Liquidators statement of receipts and payments (10 pages)
23 August 2004Liquidators statement of receipts and payments (10 pages)
18 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2003Registered office changed on 18/08/03 from: 3 cloth street barbican london EC1A 7NP (1 page)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Declaration of solvency (3 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
1 May 2003Director resigned (1 page)
3 February 2003New director appointed (3 pages)
31 December 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
3 December 2002Return made up to 10/10/02; full list of members (8 pages)
2 October 2002Director resigned (2 pages)
28 August 2002Ad 16/07/02--------- £ si [email protected]=12641 £ ic 608922/621563 (2 pages)
28 August 2002Ad 16/07/02--------- £ si [email protected]=20833 £ ic 767638/788471 (2 pages)
28 August 2002Ad 16/07/02--------- £ si [email protected]=146075 £ ic 621563/767638 (2 pages)
28 August 2002Ad 16/07/02--------- £ si [email protected]=27027 £ ic 371684/398711 (2 pages)
28 August 2002Ad 16/07/02--------- £ si [email protected]=210211 £ ic 398711/608922 (2 pages)
17 August 2002Memorandum and Articles of Association (5 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
29 March 2002Ad 26/07/01-30/07/01 £ si 25159@1 (2 pages)
18 February 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 October 2001Registered office changed on 18/10/01 from: 27 austin friars london EC2N 2QP (1 page)
17 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
12 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
12 February 2001Return made up to 10/10/00; full list of members (9 pages)
29 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
24 August 2000Ad 16/08/00--------- £ si 53098@1=53098 £ ic 318586/371684 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
22 May 2000Ad 12/05/00--------- £ si 47788@1=47788 £ ic 270798/318586 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 28/04/00--------- £ si 47788@1=47788 £ ic 223010/270798 (2 pages)
17 March 2000Ad 18/02/00--------- £ si 223000@1=223000 £ ic 10/223010 (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 9TH floor cannon centre 78 cannon street london EC4P 4LN (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
22 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1999Ad 12/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 35 ballards lane london N3 1XW (1 page)
27 January 1999New director appointed (2 pages)
15 January 1999Return made up to 10/10/98; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Registered office changed on 22/09/98 from: the elms laindon common road little burstead billericay essex CM12 9TJ (1 page)
10 December 1997Company name changed cram (trading adviser) LTD.\certificate issued on 11/12/97 (2 pages)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 December 1996Return made up to 10/10/96; full list of members (6 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
12 October 1995Secretary resigned (2 pages)
10 October 1995Incorporation (38 pages)