Prague
Praha 1, Nove Mesto
110 00
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Website | https://globalfinancinglimited.com/ |
---|---|
Telephone | 020 82426115 |
Telephone region | London |
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | Vadim Cherkes-zade 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 August |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Registered 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 2019 | Director's details changed for Vadim Cherkes Zade on 10 May 2019 (2 pages) |
25 March 2019 | Registered 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 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Current accounting period extended from 31 March 2019 to 30 August 2019 (1 page) |
17 January 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with updates (3 pages) |
15 January 2018 | Registered 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 2018 | Registered 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 2017 | Director's details changed for Vadim Cherkes Zade on 28 December 2017 (2 pages) |
20 December 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Vadim Cherkes Zade on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Vadim Cherkes Zade on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Vadim Cherkes Zade on 1 May 2011 (2 pages) |
28 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Termination of appointment of Secretaries Form 10 Limited as a secretary (1 page) |
28 April 2011 | Termination of appointment of Secretaries Form 10 Limited as a secretary (1 page) |
28 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Termination of appointment of a secretary (1 page) |
27 April 2011 | Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 27 April 2011 (1 page) |
27 April 2011 | Termination of appointment of a secretary (1 page) |
27 April 2011 | Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Vadim Cherkes Zade on 26 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Vadim Cherkes Zade on 26 April 2011 (2 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Vadim Cherkes Zade on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Vadim Cherkes Zade on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Vadim Cherkes Zade on 5 March 2010 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 April 2008 | Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 April 2008 | Director appointed vadim cherkes zade (2 pages) |
16 April 2008 | Director appointed vadim cherkes zade (2 pages) |
16 April 2008 | Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 April 2008 | Appointment terminated director directors form 10 LIMITED (1 page) |
9 April 2008 | Appointment terminated director directors form 10 LIMITED (1 page) |
5 March 2008 | Incorporation (12 pages) |
5 March 2008 | Incorporation (12 pages) |