Company NameAlexander Mann Global Markets Limited
Company StatusDissolved
Company Number03498098
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameAlexander Mann Limited

Business Activity

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

Directors

Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameRosaleen Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 67 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed01 October 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 06 February 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameMr Jonathan Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Lavenham
Suffolk
CO10 9SA
Director NameDuncan Luff
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address127a Windmill Road
Brentford
Middlesex
TW8 9NH
Director NameGraham John Freeman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address8 Grange Court
Grange Gardens
Pinner
Middlesex
HA5 5QB
Director NameMr John Steven Callagher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ilfracombe Crescent
Hornchurch
Essex
RM12 6RQ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameJonathon Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressSylvan Craig
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr Euprepio Padula
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleGeneral Director
Correspondence AddressCalle Liberdad 3 Derecha
Madrid
28004
Spain
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed20 September 2004(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Waterhouse Square
138-142 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£397,995
Current Liabilities£397,995

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
18 July 2006Full accounts made up to 30 September 2005 (10 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 23/01/06; full list of members (2 pages)
15 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
16 November 2005Full accounts made up to 30 September 2004 (12 pages)
26 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
21 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
22 October 2004Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place, london WC1V 6HG (1 page)
21 October 2004Full accounts made up to 30 September 2003 (12 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
5 August 2004New director appointed (2 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 February 2004Return made up to 23/01/04; full list of members (7 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
8 September 2003Full accounts made up to 30 September 2002 (10 pages)
4 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
27 September 2002Director resigned (1 page)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
4 September 2002New director appointed (3 pages)
18 August 2002Auditor's resignation (1 page)
8 February 2002Director resigned (1 page)
7 February 2002Return made up to 23/01/02; full list of members (6 pages)
7 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Auditor's resignation (1 page)
11 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Secretary's particulars changed (1 page)
6 June 2000Full accounts made up to 30 September 1999 (13 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
14 June 1999Director resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
21 February 1999Return made up to 23/01/99; full list of members (8 pages)
10 March 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
4 March 1998Ad 19/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
23 January 1998Incorporation (17 pages)