Company NameGlobal Financing Limited
Company StatusDissolved
Company Number06524482
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameVadim Cherkes Zade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityRussian
StatusClosed
Appointed07 April 2008(1 month after company formation)
Appointment Duration12 years, 9 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address1071/17 Na Porici
Prague
Praha 1, Nove Mesto
110 00
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA

Contact

Websitehttps://globalfinancinglimited.com/
Telephone020 82426115
Telephone regionLondon

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Vadim Cherkes-zade
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 May 2019Registered office address changed from 30 st Mary Axe, London St. Mary Axe London EC3A 8EP England to Gemma House 39 Lilestone Street London NW8 8SS on 17 May 2019 (1 page)
14 May 2019Director's details changed for Vadim Cherkes Zade on 10 May 2019 (2 pages)
25 March 2019Registered office address changed from Kemp House, 160 City Road First Founder Limited, Kemp House, 160 City Road London Grater London England to 30 st Mary Axe, London St. Mary Axe London EC3A 8EP on 25 March 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Current accounting period extended from 31 March 2019 to 30 August 2019 (1 page)
17 January 2019Registered office address changed from International House, 12 Constance Street, London Constance Street London E16 2DQ England to Kemp House, 160 City Road First Founder Limited, Kemp House, 160 City Road London Grater London on 17 January 2019 (1 page)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with updates (3 pages)
15 January 2018Registered office address changed from 12 Constance Street, London, United Kingdom Constance Street London E16 2DQ England to International House, 12 Constance Street, London Constance Street London E16 2DQ on 15 January 2018 (1 page)
15 January 2018Registered office address changed from 30 Saint Mary Axe, London, United Kingdom St. Mary Axe London EC3A 8EP United Kingdom to 12 Constance Street, London, United Kingdom Constance Street London E16 2DQ on 15 January 2018 (1 page)
28 December 2017Director's details changed for Vadim Cherkes Zade on 28 December 2017 (2 pages)
20 December 2017Registered office address changed from Kemp House, First Founder Ltd., 160 City Road London EC1V 2NX England to 30 Saint Mary Axe, London, United Kingdom St. Mary Axe London EC3A 8EP on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Kemp House, First Founder Ltd., 160 City Road London EC1V 2NX England to 30 Saint Mary Axe, London, United Kingdom St. Mary Axe London EC3A 8EP on 20 December 2017 (1 page)
6 December 2017Registered office address changed from Kemp House 152 City Road London Greater London EC1V 2NX England to Kemp House, First Founder Ltd. 152 City Road London EC1V 2NX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Kemp House, First Founder Ltd. 152 City Road London EC1V 2NX England to Kemp House, First Founder Ltd., 160 City Road London EC1V 2NX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Kemp House, First Founder Ltd. 152 City Road London EC1V 2NX England to Kemp House, First Founder Ltd., 160 City Road London EC1V 2NX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Kemp House 152 City Road London Greater London EC1V 2NX England to Kemp House, First Founder Ltd. 152 City Road London EC1V 2NX on 6 December 2017 (1 page)
12 May 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152 City Road London Greater London EC1V 2NX on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152 City Road London Greater London EC1V 2NX on 12 May 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 999
(3 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 999
(3 pages)
11 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 999
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 999
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 999
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 999
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 999
(3 pages)
5 March 2014Registered office address changed from C/O Capital Office Ltd Kamp House / 152-160 City Road London EC1V 2NX United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Capital Office Ltd Kamp House / 152-160 City Road London EC1V 2NX United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Capital Office Ltd Kamp House / 152-160 City Road London EC1V 2NX United Kingdom on 5 March 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 999
(3 pages)
1 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Vadim Cherkes Zade on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Vadim Cherkes Zade on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Vadim Cherkes Zade on 1 May 2011 (2 pages)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
28 April 2011Termination of appointment of Secretaries Form 10 Limited as a secretary (1 page)
28 April 2011Termination of appointment of Secretaries Form 10 Limited as a secretary (1 page)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
27 April 2011Termination of appointment of a secretary (1 page)
27 April 2011Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 27 April 2011 (1 page)
27 April 2011Termination of appointment of a secretary (1 page)
27 April 2011Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 27 April 2011 (1 page)
27 April 2011Director's details changed for Vadim Cherkes Zade on 26 April 2011 (2 pages)
27 April 2011Director's details changed for Vadim Cherkes Zade on 26 April 2011 (2 pages)
22 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Vadim Cherkes Zade on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Vadim Cherkes Zade on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Vadim Cherkes Zade on 5 March 2010 (2 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2009Return made up to 05/03/09; full list of members (3 pages)
13 May 2009Return made up to 05/03/09; full list of members (3 pages)
16 April 2008Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 April 2008Director appointed vadim cherkes zade (2 pages)
16 April 2008Director appointed vadim cherkes zade (2 pages)
16 April 2008Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 April 2008Appointment terminated director directors form 10 LIMITED (1 page)
9 April 2008Appointment terminated director directors form 10 LIMITED (1 page)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)