Company NameGlobal Mml Pte. Ltd
Company StatusDissolved
Company Number04346770
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameMountain Dew Limited

Business Activity

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

Directors

Director NameMrs Irene Wai Keng Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Noa Chacham
Date of BirthMay 1983 (Born 41 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed24 November 2010(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2014)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMu Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
1 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-18
(1 page)
18 September 2014Company name changed mountain dew LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
18 September 2014Termination of appointment of Wigmore Secretaries Limited as a secretary on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Wigmore Secretaries Limited as a secretary on 18 September 2014 (1 page)
18 September 2014Appointment of Mrs Irene Potter as a director on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Nira Amar as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Mu Directors Limited as a director on 18 September 2014 (1 page)
18 September 2014Appointment of Mrs Irene Potter as a director on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Mu Directors Limited as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Nira Amar as a director on 18 September 2014 (1 page)
18 September 2014Company name changed mountain dew LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Registered office address changed from 38 Wigmore Street London W1U 2HA on 20 May 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2014Registered office address changed from 38 Wigmore Street London W1U 2HA on 20 May 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
27 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
27 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
12 January 2009Return made up to 07/01/09; full list of members (3 pages)
12 January 2009Return made up to 07/01/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2006Return made up to 07/01/06; full list of members (2 pages)
1 February 2006Return made up to 07/01/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2005Return made up to 07/01/05; full list of members (2 pages)
1 February 2005Return made up to 07/01/05; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 January 2004Return made up to 07/01/04; full list of members (5 pages)
19 January 2004Return made up to 07/01/04; full list of members (5 pages)
14 August 2003Delivery ext'd 3 mth 31/12/03 (1 page)
14 August 2003Delivery ext'd 3 mth 31/12/03 (1 page)
4 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 January 2003Return made up to 07/01/03; full list of members (5 pages)
10 January 2003Return made up to 07/01/03; full list of members (5 pages)
16 December 2002Delivery ext'd 3 mth 30/06/03 (2 pages)
16 December 2002Delivery ext'd 3 mth 30/06/03 (2 pages)
8 September 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
8 September 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
18 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2002Ad 03/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 August 2002Ad 03/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (18 pages)
3 January 2002Incorporation (18 pages)