Company NameGlobal Steel Investments Limited
Company StatusDissolved
Company Number05188128
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maria Koutsou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityCypriot
StatusClosed
Appointed21 July 2022(18 years after company formation)
Appointment Duration1 year, 2 months (closed 19 September 2023)
RoleHead Of Operations
Country of ResidenceHong Kong
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameFiduserve Secretaries Hk Limited (Corporation)
StatusClosed
Appointed21 July 2022(18 years after company formation)
Appointment Duration1 year, 2 months (closed 19 September 2023)
Correspondence AddressHeng Shan Centre, Office A, 16th Floor 145 Queen'S
Wan Chai
.
Director NameMrs Margaret Elizabeth Calvert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 York Lane
York Village Langho
Blackburn
Lancashire
BB6 8DT
Director NameMr Edward Chifrin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJadica Camp End
St Georges Hill
Weybridge
Surrey
KT13 0NW
Director NameMr Alexander Shnaider
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 High Point Road
North York
Ontario
M3b 2a4
Canada
Secretary NameMrs Margaret Elizabeth Calvert
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 York Lane
York Village Langho
Blackburn
Lancashire
BB6 8DT
Director NameMs Anastasia Themistocleous
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed28 July 2010(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address13 Filippou Loizou
2831 Evrychou
Nicosia
Cyprus
Director NameMs Katerina Iosif
Date of BirthMay 1980 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed28 July 2010(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2 Kipselis
2002 Akropolis
Nicosia
Cyprus
Director NameMr Andreas Tsangaridis
Date of BirthDecember 1990 (Born 33 years ago)
NationalityCypriot
StatusResigned
Appointed16 March 2015(10 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 October 2015)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMrs Thekla Christofi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed12 October 2015(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2022)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMs Frosoula Savva
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityCypriot
StatusResigned
Appointed12 October 2015(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2021)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMs Antria Paschali
Date of BirthApril 1994 (Born 30 years ago)
NationalityCypriot
StatusResigned
Appointed25 November 2021(17 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 2022)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 2017)
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameTREA Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2010(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 July 2022)
Correspondence Address2nd Floor, Flat 202 6 Ioanni Stylianou
2003 Nicosia
Cyprus

Location

Registered Address7 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gorlane Business Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 September 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
31 July 2019Director's details changed for Thekla Christofi on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Mrs Frosoula Savva on 31 July 2019 (2 pages)
31 July 2019Change of details for Frosoula Savva as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Change of details for Thekla Christofi as a person with significant control on 31 July 2019 (2 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 February 2019Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 12 February 2019 (1 page)
31 July 2018Secretary's details changed for Trea Secretarial Limited on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mrs Frosoula Savva on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Thekla Christofi on 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 March 2018Cessation of Elmira Tovmasyan as a person with significant control on 21 March 2018 (1 page)
21 March 2018Notification of Thekla Christofi as a person with significant control on 21 March 2018 (2 pages)
2 February 2018Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX United Kingdom to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 2 February 2018 (1 page)
2 November 2017Termination of appointment of Lawsons Secretaries Limited as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Lawsons Secretaries Limited as a secretary on 2 November 2017 (1 page)
20 October 2017Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 20 October 2017 (1 page)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Notification of Elmira Tovmasyan as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Elmira Tovmasyan as a person with significant control on 4 August 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 October 2015Appointment of Thekla Christofi as a director on 12 October 2015 (2 pages)
23 October 2015Termination of appointment of Katerina Iosif as a director on 12 October 2015 (1 page)
23 October 2015Termination of appointment of Andreas Tsangaridis as a director on 12 October 2015 (1 page)
23 October 2015Appointment of Thekla Christofi as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Frosoula Savva as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Frosoula Savva as a director on 12 October 2015 (2 pages)
23 October 2015Termination of appointment of Andreas Tsangaridis as a director on 12 October 2015 (1 page)
23 October 2015Termination of appointment of Katerina Iosif as a director on 12 October 2015 (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 March 2015Termination of appointment of Anastasia Themistocleous as a director on 16 March 2015 (1 page)
19 March 2015Appointment of Mr. Andreas Tsangaridis as a director on 16 March 2015 (2 pages)
19 March 2015Termination of appointment of Anastasia Themistocleous as a director on 16 March 2015 (1 page)
19 March 2015Appointment of Mr. Andreas Tsangaridis as a director on 16 March 2015 (2 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
23 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
13 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 May 2012Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2010Appointment of Trea Secretarial Limited as a secretary (2 pages)
18 November 2010Appointment of Lawsons Secretaries Limited as a secretary (2 pages)
18 November 2010Registered office address changed from Jubilee Works, Clifton Street Miles Platting Manchester M40 8HN on 18 November 2010 (1 page)
18 November 2010Appointment of Trea Secretarial Limited as a secretary (2 pages)
18 November 2010Registered office address changed from Jubilee Works, Clifton Street Miles Platting Manchester M40 8HN on 18 November 2010 (1 page)
18 November 2010Appointment of Lawsons Secretaries Limited as a secretary (2 pages)
9 August 2010Director's details changed for Ms Anastasia Themislocleous on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Ms Anastasia Themislocleous on 28 July 2010 (2 pages)
7 August 2010Termination of appointment of Margaret Calvert as a secretary (1 page)
7 August 2010Termination of appointment of Margaret Calvert as a secretary (1 page)
5 August 2010Termination of appointment of Edward Chifrin as a director (1 page)
5 August 2010Termination of appointment of Edward Chifrin as a director (1 page)
5 August 2010Appointment of Ms Anastasia Themislocleous as a director (2 pages)
5 August 2010Appointment of Ms Katerina Iosif as a director (2 pages)
5 August 2010Appointment of Ms Anastasia Themislocleous as a director (2 pages)
5 August 2010Appointment of Ms Katerina Iosif as a director (2 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
28 July 2010Termination of appointment of Margaret Calvert as a director (1 page)
28 July 2010Termination of appointment of Alexander Shnaider as a director (1 page)
28 July 2010Termination of appointment of Margaret Calvert as a director (1 page)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Termination of appointment of Alexander Shnaider as a director (1 page)
20 May 2010Director's details changed for Mr Alexander Shnaider on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Alexander Shnaider on 20 May 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 July 2007Return made up to 23/07/07; no change of members (7 pages)
28 July 2007Return made up to 23/07/07; no change of members (7 pages)
12 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Return made up to 23/07/06; full list of members (7 pages)
17 August 2006Return made up to 23/07/06; full list of members (7 pages)
19 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Nc inc already adjusted 24/07/04 (1 page)
13 September 2004Nc inc already adjusted 24/07/04 (1 page)
6 September 2004Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2004Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Incorporation (17 pages)
23 July 2004Incorporation (17 pages)
23 July 2004Secretary resigned (1 page)