London
NW3 2BH
Director Name | Company Directors (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2005(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 January 2016) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Secretary Name | Company Secretaries (U.K.) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2005(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 January 2016) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Director Name | Andreas Klitou |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Bankers |
Correspondence Address | Anexartisias 8 Sinikismos Ayiou Pavlou Nicosia 1107 Foreign |
Director Name | Mr Demetrios Zemenides |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Bancroft Avenue London N2 0AR |
Director Name | Eleni Zeminides |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Bancroft Avenue London N2 0AR |
Secretary Name | Andreas Klitou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Bankers |
Correspondence Address | Anexartisias 8 Sinikismos Ayiou Pavlou Nicosia 1107 Foreign |
Director Name | Mr Sheik Mohamad Iqbal Suhotoo |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2013) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helena Road Walthamstow London E17 7PY |
Director Name | Mr Nasroollah Lalla-Saib |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2015) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Guildford Road Ilford Essex |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Company Directors (U.k.) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 June 2015 | Appointment of Mr Bashir Burahee as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Nasroollah Lalla-Saib as a director on 28 May 2015 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 August 2013 | Appointment of Mr Nasroollah Lalla-Saib as a director (2 pages) |
7 August 2013 | Termination of appointment of Sheik Suhotoo as a director (1 page) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 October 2011 | Appointment of Mr Sheik Mohamad Iqbal Suhotoo as a director (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Company Secretaries (U.K.) Limited on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Company Directors (Uk) Limited on 29 August 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Appointment terminated secretary andreas klitou (1 page) |
1 September 2009 | Appointment terminated director andreas klitou (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
25 March 2009 | Company name changed global markets information LTD\certificate issued on 26/03/09 (2 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Director resigned (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
9 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Incorporation (17 pages) |