Company NameGeneral Marketing & Investments Limited
Company StatusDissolved
Company Number05455031
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)
Dissolution Date6 March 2007 (17 years ago)

Directors

Secretary NameTony Fraiha
NationalityBritish
StatusClosed
Appointed18 July 2005(2 months after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address27 Sanderstead Avenue
London
NW2 1SE
Director NameAnthony Vitale
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2006(1 year after company formation)
Appointment Duration9 months, 2 weeks (closed 06 March 2007)
RoleCompany Director
Correspondence Address68 Clarewood Court
Seymour Place
London
W1H 5DF
Secretary NameAnthony Vitale
NationalityItalian
StatusClosed
Appointed20 May 2006(1 year after company formation)
Appointment Duration9 months, 2 weeks (closed 06 March 2007)
RoleCompany Director
Correspondence Address68 Clarewood Court
Seymour Place
London
W1H 5DF
Director NameAmer Mansour
Date of BirthJune 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Oswald Building Chelsea
Bridge Wharf 374 Queenstown Road
London
SW8 4NU
Director NameMichael John Somers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Barrow Road
London
SW16 5PE
Secretary NameCamille Al Salem
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Craigweil Drive
Stanmore
Middlesex
HA7 4TT
Secretary NameSimon Neil Smith
NationalityBritish
StatusResigned
Appointed31 May 2005(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
4a The Drive
Sidcup
Kent
DA14 4HQ
Director NameSimon Neil Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 months after company formation)
Appointment Duration3 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
4a The Drive
Sidcup
Kent
DA14 4HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2006New secretary appointed (1 page)
2 June 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
25 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)