Company NameGlobal Liquidity Monitor Limited
Company StatusDissolved
Company Number04871508
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Peter Wilhem Willenhag
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 2003(same day as company formation)
RoleBusinessman
Country of ResidenceSweden
Correspondence Address102 Timragatan
16223 Vallingby
Foreign
Secretary NameTMP Business Services Ltd (Corporation)
StatusClosed
Appointed20 August 2007(4 years after company formation)
Appointment Duration6 years (closed 20 August 2013)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameChristopher Carl Cartwright
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusinessman
Correspondence AddressFeras Pod Kastany 4
Prague 6
Prague 1600
Foreign
Director NameChristopher Carl Cartwright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2006)
RoleManager
Correspondence AddressFeras Pod Kastany 4
Prague 6
Prague 1600
Foreign
Secretary NameMs Linda Ann Chaplin
NationalityEnglish
StatusResigned
Appointed01 August 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Marina Fl 4
St Leonards On Sea
East Sussex
TN38 0BJ
Director NameCBC Nominee Limited (Corporation)
Date of BirthDecember 1999 (Born 24 years ago)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameTMP Business Services Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Location

Registered Address126 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Peter Wilhelm Willenhag
60.00%
Ordinary
400 at £1Mr Christopher Carl Cartwright
40.00%
Ordinary

Financials

Year2014
Net Worth£3,072
Cash£7,717
Current Liabilities£7,591

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1,000
(4 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1,000
(4 pages)
17 September 2011Director's details changed for Mr Peter Wilhem Willenhag on 1 August 2011 (2 pages)
17 September 2011Director's details changed for Mr Peter Wilhem Willenhag on 1 August 2011 (2 pages)
17 September 2011Director's details changed for Mr Peter Wilhem Willenhag on 1 August 2011 (2 pages)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
3 October 2010Secretary's details changed for Tmp Business Services Ltd on 19 August 2010 (2 pages)
3 October 2010Director's details changed for Peter Wilhem Willenhag on 19 August 2010 (2 pages)
3 October 2010Director's details changed for Peter Wilhem Willenhag on 19 August 2010 (2 pages)
3 October 2010Secretary's details changed for Tmp Business Services Ltd on 19 August 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 September 2009Return made up to 19/08/09; full list of members (3 pages)
3 September 2009Return made up to 19/08/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Director's change of particulars / peter willenhag / 11/10/2008 (1 page)
21 October 2008Director's Change of Particulars / peter willenhag / 11/10/2008 / HouseName/Number was: , now: heliosgatan 60; Street was: brannkyrkagatan 95 str 11726, now: ; Post Town was: stockholm, now: 12063 stockholm; Region was: 11726, now: (1 page)
15 September 2008Return made up to 19/08/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary linda chaplin (1 page)
15 September 2008Return made up to 19/08/08; full list of members (3 pages)
15 September 2008Appointment Terminated Secretary linda chaplin (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Return made up to 19/08/07; full list of members (6 pages)
26 September 2007Return made up to 19/08/07; full list of members (6 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
2 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 October 2006Accounts made up to 31 August 2005 (1 page)
28 September 2006Return made up to 19/08/06; full list of members (6 pages)
28 September 2006Return made up to 19/08/06; full list of members (6 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
7 April 2006Delivery ext'd 3 mth 31/08/05 (1 page)
7 April 2006Delivery ext'd 3 mth 31/08/05 (1 page)
16 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 19/08/05; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 August 2005Accounts made up to 31 August 2004 (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005Director's particulars changed (1 page)
14 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
14 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 June 2005Secretary's particulars changed (1 page)
1 June 2005Secretary's particulars changed (1 page)
5 October 2004Return made up to 19/08/04; full list of members (7 pages)
5 October 2004Return made up to 19/08/04; full list of members (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
19 August 2003Incorporation (16 pages)
19 August 2003Incorporation (16 pages)