Company NameGlobal Securities House (UK) Ltd
Company StatusDissolved
Company Number06149959
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameFahed Faisal Boodai
Date of BirthNovember 1973 (Born 50 years ago)
NationalityKuwaiti
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceKuwait
Correspondence AddressAl Surra
Block 1 Street 14 House 29
Safat 13130
Kuwait 26972
Foreign
Director NameMr Richard Gear Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 April Grove
Warsash
Southampton
Hampshire
SO31 7SL
Director NameAbdullah Al-Essa
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityKuwaiti
StatusClosed
Appointed19 June 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2010)
RoleChief Financial Officer
Correspondence Address38 2nd Street
Block 3
Mishrif
Kuwait
Director NameHosam Nasser Al Muzaiel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityKuwaiti
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleAss Deputy Managing Director
Correspondence AddressAl Surra
Block 4 Street 16 House 30
Safat 13130
Kuwait 26972
Foreign
Secretary NameLmg Services Limited Lmg Services Limited
StatusResigned
Appointed13 May 2008(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 2009)
RoleCorporate Company Secretary
Correspondence Address2-4 Great Eastern Street
London
EC2A 3NT
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address41 Lothbury
London
EC2R 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Withdraw the company strike off application (2 pages)
3 June 2010Withdraw the company strike off application (2 pages)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
28 April 2009Return made up to 09/03/09; full list of members (4 pages)
28 April 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Full accounts made up to 31 December 2008 (14 pages)
25 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 March 2009Appointment Terminated Secretary lmg lmg services LIMITED (1 page)
19 March 2009Appointment terminated secretary lmg lmg services LIMITED (1 page)
13 January 2009Nc inc already adjusted 01/12/08 (1 page)
13 January 2009Appointment Terminated Director hosam al muzaiel (1 page)
13 January 2009Ad 01/12/08 gbp si 30000@1=30000 gbp ic 300000/330000 (2 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2009Memorandum and Articles of Association (7 pages)
13 January 2009Appointment terminated director hosam al muzaiel (1 page)
13 January 2009Nc inc already adjusted 01/12/08 (1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
13 January 2009Memorandum and Articles of Association (7 pages)
13 January 2009Ad 01/12/08\gbp si 30000@1=30000\gbp ic 300000/330000\ (2 pages)
21 July 2008Director appointed abdullah al-essa (1 page)
21 July 2008Director appointed abdullah al-essa (1 page)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Secretary appointed lmg services LIMITED lmg services LIMITED (1 page)
14 May 2008Secretary appointed lmg services LIMITED lmg services LIMITED (1 page)
13 May 2008Appointment Terminated Secretary norose company secretarial services LIMITED (1 page)
13 May 2008Appointment terminated secretary norose company secretarial services LIMITED (1 page)
7 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
7 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
7 June 2007Registered office changed on 07/06/07 from: 3 more london riverside london SE1 2AQ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 3 more london riverside london SE1 2AQ (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house camomile street london EC3A 7AN (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house camomile street london EC3A 7AN (1 page)
9 March 2007Incorporation (22 pages)
9 March 2007Incorporation (22 pages)