Company NameGlobal Corporate Management Ltd
Company StatusDissolved
Company Number03909880
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)
Previous NamesGlobal Financial Marketing Plc and Global Corporate Management Plc.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NamePui Lan Patrick Tsang
NationalityBritish
StatusClosed
Appointed15 October 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 25 May 2010)
RoleMerchant
Country of ResidenceChina
Correspondence AddressFlat C 31st Floor Hing Hon Building
26-36 King's Road
Tin Hau
Hong Kong
Director NameDr Johnny Sei Hoe Hon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2007)
RoleManaging Director
Correspondence Address7 Watford Road
The Peak
Hong Kong
Foreign
Director NameSelina Chen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed30 March 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2005)
RoleMarketing Manager
Correspondence Address60 Shelford Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5HJ
Secretary NameSelina Chen
NationalityChinese
StatusResigned
Appointed30 March 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2002)
RoleMarketing Manager
Correspondence Address60 Shelford Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5HJ
Secretary NameOluwabukola Mowasola Oladunni Odeniran
NationalityBritish
StatusResigned
Appointed09 December 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleAccountant
Correspondence Address5 Berry Close Rogers Road
Dagenham
Essex
RM10 8LN
Secretary NameMr Simmy Ho
NationalityBritish
StatusResigned
Appointed22 February 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2008)
RoleOperations Director
Correspondence AddressFlat L 25/F,Chee On Building
24 East Point Road,Causeway
Hong Kong
Director NameMr Simmy Ho
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2009)
RoleOperations Director
Correspondence AddressFlat L 25/F,Chee On Building
24 East Point Road,Causeway
Hong Kong
Director NameWendy Wun Man Chung
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2007)
RoleChief Financial Officer
Correspondence Address60 Iceland Wharf
Plough Way
London
SE16 7AB
Director NamePui Lan Patrick Tsang
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(9 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2009)
RoleMerchant
Country of ResidenceChina
Correspondence AddressFlat C 31st Floor Hing Hon Building
26-36 King's Road
Tin Hau
Hong Kong
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Director NameProfessional Directors Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£196,239
Net Worth-£1,995,625
Cash£1,617
Current Liabilities£376,135

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2009Appointment terminated director pui tsang (1 page)
11 June 2009Appointment Terminated Director pui tsang (1 page)
16 April 2009Appointment terminated director simmy ho (1 page)
16 April 2009Director appointed pui lan patrick tsang (2 pages)
16 April 2009Appointment Terminated Director simmy ho (1 page)
16 April 2009Director appointed pui lan patrick tsang (2 pages)
4 March 2009Secretary appointed pui lan patrick tsang (2 pages)
4 March 2009Appointment terminated secretary simmy ho (1 page)
4 March 2009Secretary appointed pui lan patrick tsang (2 pages)
4 March 2009Appointment Terminated Secretary simmy ho (1 page)
29 May 2008Full accounts made up to 31 July 2007 (15 pages)
29 May 2008Full accounts made up to 31 July 2007 (15 pages)
25 February 2008Director and Secretary's Change of Particulars / simmy ho / 22/02/2008 / Title was: , now: ms; HouseName/Number was: , now: flat l; Street was: 8C westbourne terrace road, now: 25/f,chee on building; Area was: , now: 24 east point road,causeway; Post Town was: london, now: hong kong; Post Code was: W2 6NG, now: (2 pages)
25 February 2008Director and secretary's change of particulars / simmy ho / 22/02/2008 (2 pages)
25 January 2008Return made up to 12/01/08; full list of members (2 pages)
25 January 2008Return made up to 12/01/08; full list of members (2 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Registered office changed on 12/12/07 from: 4TH floor 6 broad street place london EC2M 7JH (1 page)
12 December 2007Registered office changed on 12/12/07 from: 4TH floor 6 broad street place london EC2M 7JH (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 March 2007Full accounts made up to 31 July 2006 (19 pages)
8 March 2007Full accounts made up to 31 July 2006 (19 pages)
1 February 2007Return made up to 12/01/07; full list of members (2 pages)
1 February 2007Return made up to 12/01/07; full list of members (2 pages)
11 November 2006Full accounts made up to 31 July 2005 (19 pages)
11 November 2006Full accounts made up to 31 July 2005 (19 pages)
6 September 2006Application for reregistration from PLC to private (1 page)
6 September 2006Re-registration of Memorandum and Articles (12 pages)
6 September 2006Application for reregistration from PLC to private (1 page)
6 September 2006Re-registration of Memorandum and Articles (12 pages)
6 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 August 2006Return made up to 12/01/06; full list of members (2 pages)
25 August 2006Return made up to 12/01/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: suite 801 2 harbour exchange square london E14 9GE (1 page)
16 August 2006Registered office changed on 16/08/06 from: suite 801 2 harbour exchange square london E14 9GE (1 page)
8 August 2006Auditor's resignation (1 page)
8 August 2006Auditor's resignation (1 page)
25 July 2006Memorandum and Articles of Association (12 pages)
25 July 2006Memorandum and Articles of Association (12 pages)
18 July 2006Company name changed global financial marketing PLC\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed global financial marketing PLC\certificate issued on 18/07/06 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
30 June 2005Full accounts made up to 31 July 2004 (17 pages)
30 June 2005Full accounts made up to 31 July 2004 (17 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
24 January 2005Return made up to 12/01/05; full list of members (7 pages)
24 January 2005Return made up to 12/01/05; full list of members (7 pages)
22 April 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
22 April 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
26 March 2004Auditor's resignation (1 page)
26 March 2004Auditor's resignation (1 page)
31 January 2004Full accounts made up to 31 January 2003 (13 pages)
31 January 2004Full accounts made up to 31 January 2003 (13 pages)
29 January 2004Registered office changed on 29/01/04 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page)
22 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 January 2004Return made up to 12/01/04; full list of members (7 pages)
3 September 2003Delivery ext'd 3 mth 31/01/03 (1 page)
3 September 2003Delivery ext'd 3 mth 31/01/03 (1 page)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
1 December 2002Full accounts made up to 31 January 2002 (13 pages)
1 December 2002Full accounts made up to 31 January 2002 (13 pages)
17 August 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
17 August 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
17 August 2001Full accounts made up to 31 January 2001 (13 pages)
17 August 2001Full accounts made up to 31 January 2001 (13 pages)
7 March 2001Return made up to 19/01/01; full list of members (6 pages)
7 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Registered office changed on 11/09/00 from: suite 188, 2 lansdowne row london W1X 7LL (1 page)
11 September 2000Registered office changed on 11/09/00 from: suite 188, 2 lansdowne row london W1X 7LL (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Ad 22/03/00--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
17 April 2000Ad 22/03/00--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
3 April 2000Certificate of authorisation to commence business and borrow (1 page)
3 April 2000Application to commence business (2 pages)
3 April 2000Certificate of authorisation to commence business and borrow (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
22 February 2000Registered office changed on 22/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
19 January 2000Incorporation (18 pages)