Company NameGlobal Resort Development Ltd
Company StatusDissolved
Company Number05976269
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NamesOFEX Plc and OFEX Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMariano Sanchez Martinez
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed11 July 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 26 November 2019)
RoleChief Operating Director
Country of ResidenceSpain
Correspondence AddressLegaleze Limited Ground Floor
95 Mortimer Street
London
W1W 7GB
Secretary NameMr Robert Melvyn Woolfson
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bentinck Street
London
W1U 2ED
Director NameMr Robert Melvyn Woolfson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Robert Woodward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Ian Edward Sands
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 13 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Jude Thomas Burgess
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameAngel Severino Rodriguez Campos
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed09 November 2017(11 years after company formation)
Appointment DurationResigned same day (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLegaleze Limited Ground Floor
95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Robert Melvyn Woolfson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Legaleze Limited Ground Floor 95 Mortimer Street London W1W 7GB on 29 May 2019 (1 page)
13 February 2019Cessation of Robert Woodward as a person with significant control on 31 October 2018 (1 page)
13 February 2019Notification of Mariano Sanchez Martinez as a person with significant control on 31 October 2018 (2 pages)
29 January 2019Termination of appointment of Jude Thomas Burgess as a director on 20 January 2019 (1 page)
24 January 2019Termination of appointment of Robert Woodward as a director on 31 October 2018 (1 page)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 December 2017Termination of appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (1 page)
21 December 2017Termination of appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (1 page)
14 November 2017Appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (2 pages)
14 November 2017Appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (2 pages)
19 October 2017Termination of appointment of Ian Edward Sands as a director on 13 October 2017 (2 pages)
19 October 2017Termination of appointment of Ian Edward Sands as a director on 13 October 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
11 July 2017Appointment of Mariano Sanchez Martinez as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Jude Thomas Burgess as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Ian Sands as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mariano Sanchez Martinez as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Jude Thomas Burgess as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Ian Sands as a director on 11 July 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
18 November 2016Appointment of Mr Robert Woodward as a director on 16 November 2016 (2 pages)
18 November 2016Termination of appointment of Robert Melvyn Woolfson as a director on 16 November 2016 (1 page)
18 November 2016Appointment of Mr Robert Woodward as a director on 16 November 2016 (2 pages)
18 November 2016Termination of appointment of Lwp Accounts Preparation Limited as a director on 16 November 2016 (1 page)
18 November 2016Termination of appointment of Robert Melvyn Woolfson as a secretary on 16 November 2016 (1 page)
18 November 2016Termination of appointment of Robert Melvyn Woolfson as a director on 16 November 2016 (1 page)
18 November 2016Termination of appointment of Lwp Accounts Preparation Limited as a director on 16 November 2016 (1 page)
18 November 2016Termination of appointment of Robert Melvyn Woolfson as a secretary on 16 November 2016 (1 page)
17 November 2016Registered office address changed from 1 Bentinck Street London W1U 2ED to Aston House Cornwall Avenue London N3 1LF on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 1 Bentinck Street London W1U 2ED to Aston House Cornwall Avenue London N3 1LF on 17 November 2016 (1 page)
16 November 2016Change of name notice (2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Company name changed ofex LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-13
(2 pages)
16 November 2016Company name changed ofex LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-13
(2 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(4 pages)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
28 May 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
21 March 2012Appointment of Robert Melvyn Woolfson as a director (2 pages)
21 March 2012Appointment of Robert Melvyn Woolfson as a director (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
27 October 2009Director's details changed for Lwp Accounts Preparation Limited on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Lwp Accounts Preparation Limited on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 October 2007Return made up to 24/10/07; full list of members (2 pages)
26 October 2007Return made up to 24/10/07; full list of members (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
15 December 2006Re-registration of Memorandum and Articles (15 pages)
15 December 2006Re-registration of Memorandum and Articles (15 pages)
15 December 2006Application for reregistration from PLC to private (1 page)
15 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 December 2006Application for reregistration from PLC to private (1 page)
24 October 2006Incorporation (18 pages)
24 October 2006Incorporation (18 pages)