Company NameGlobal Entertainment Directors Limited
Company StatusDissolved
Company Number05779901
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameNicholas Camilleri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Welbeck House
62 Welbeck Street
London
W1G 9XE
Director NameMr Peter Alfred Greenhill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Director NamePatrick Victor Josef Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleLawyer
Correspondence AddressTheatinerstrasse 14
Munich
80333
Foreign
Director NameMr Simmy Ho
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat L 25/F,Chee On Building
24 East Point Road,Causeway
Hong Kong
Director NameJohnny Sei Hoe Hon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleChairman
Correspondence Address60 Shelford Road
Cambridge
Cambridgeshire
CB2 2NA
Director NameGeoffrey Stanton Morrow
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Nether Street
London
N3 1PE
Secretary NameMr Simmy Ho
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat L 25/F,Chee On Building
24 East Point Road,Causeway
Hong Kong
Director NameMr Rukpong Tupprasoot
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2009)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address8c Westbourne Terrace Road
London
W2 6NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
15 June 2009Appointment terminated director rukpong tupprasoot (1 page)
6 March 2009Appointment terminate, director and secretary simmy ho logged form (1 page)
17 June 2008Return made up to 12/04/08; no change of members (11 pages)
23 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 February 2008Appointment terminated director geoffrey morrow (1 page)
25 February 2008Director and secretary's change of particulars / simmy ho / 22/02/2008 (1 page)
9 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
3 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 4 royal mint court london EC3N 4HJ (1 page)
18 December 2007Registered office changed on 18/12/07 from: 4TH floor 6 broad street place london EC2M 7JH (1 page)
17 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/07
(10 pages)
2 June 2006Registered office changed on 02/06/06 from: 1 great cumberland place london W1H 7AL (1 page)
23 May 2006Ad 11/05/06--------- £ si [email protected]= 1031 £ ic 1/1032 (3 pages)
22 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2006Resolutions
  • RES13 ‐ Sub division 12/05/06
(1 page)
22 May 2006S-div 11/05/06 (1 page)
19 May 2006New secretary appointed;new director appointed (9 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (4 pages)
19 May 2006New director appointed (6 pages)
19 May 2006New director appointed (3 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)