Company NameGmt360 Limited
Company StatusDissolved
Company Number06816213
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Joseph Rosen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(11 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(11 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 July 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(11 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 July 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Mark Stuart Blissett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLymington House
Chauntry Road
Maidenhead
Berkshire
SL6 1TS
Director NameMr Neale Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 The Manor Chruch Lane
Shinfield
Reading
Berkshire
RG2 9DF
Director NameMr Michael Townsend
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address130 Village Way
Ashford
Middlesex
TW15 2JW
Secretary NameMark Blissett
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLymington House Chaitry Road
Maidenhead
Berkshire
SL6 1TS
Director NameIan Adams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Launceston Avenue
Bristol
BS15 3JD
Director NameMr Johannes Van Den Berg
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2015(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Steve King Favory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Anthony Wozniak Ii
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Peter James Weber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Paul Elstone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2020)
RoleRegional Gm
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Sanford Tassel
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameYehia Omar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameSreekant Kasibhatta
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2020)
RoleVice President, Treasurer And Cfo
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameMr Patrick Goddard Barry
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(11 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217
Director NamePetrina Thomson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(11 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217

Contact

Websitegmt360.com
Telephone0121 2515151
Telephone regionBirmingham

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Mr Ian Adams
25.00%
Ordinary D
25 at £1Mr Neale Brooks
25.00%
Ordinary C
20 at £1Mr Mark Stuart Blissett
20.00%
Ordinary A
20 at £1Mr Michael Townsend
20.00%
Ordinary B
10 at £1Mr Johannes Van Den Berg
10.00%
Ordinary E

Financials

Year2014
Net Worth£656,772
Cash£632,124
Current Liabilities£620,468

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (1 page)
16 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
3 December 2020Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
3 December 2020Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
2 December 2020Registered office address changed from 5 Fleet Place London EC4M 7rd to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page)
18 November 2020Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page)
18 November 2020Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages)
18 November 2020Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages)
18 November 2020Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page)
18 November 2020Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages)
5 August 2020Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages)
5 August 2020Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages)
5 August 2020Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page)
11 September 2019Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page)
9 September 2019Appointment of Yehia Omar as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 March 2019Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 February 2019Change of details for Exquip Network Services Limited as a person with significant control on 18 July 2017 (2 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages)
7 February 2018Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages)
7 February 2018Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page)
7 February 2018Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages)
7 February 2018Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 March 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
3 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
3 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Termination of appointment of Neale Brooks as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Michael Townsend as a director on 31 July 2015 (2 pages)
14 August 2015Appointment of Steve King Favory as a director on 31 July 2015 (3 pages)
14 August 2015Termination of appointment of Michael Townsend as a director on 31 July 2015 (2 pages)
14 August 2015Appointment of John Anthony Wozniak Ii as a director on 31 July 2015 (3 pages)
14 August 2015Termination of appointment of Mark Stuart Blissett as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Mark Stuart Blissett as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Johannes Van Den Berg as a director on 31 July 2015 (2 pages)
14 August 2015Appointment of John Anthony Wozniak Ii as a director on 31 July 2015 (3 pages)
14 August 2015Termination of appointment of Johannes Van Den Berg as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Neale Brooks as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Mark Blissett as a secretary on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Mark Blissett as a secretary on 31 July 2015 (2 pages)
14 August 2015Appointment of Steve King Favory as a director on 31 July 2015 (3 pages)
14 August 2015Termination of appointment of Ian Adams as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Ian Adams as a director on 31 July 2015 (2 pages)
13 August 2015Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 5 Fleet Place London EC4M 7rd on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 5 Fleet Place London EC4M 7rd on 13 August 2015 (2 pages)
12 May 2015Termination of appointment of Johannes Van Den Berg as a director on 1 January 2015 (1 page)
12 May 2015Appointment of Mr Johannes Van Den Berg as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Johannes Van Den Berg as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Johannes Van Den Berg as a director on 1 January 2015 (1 page)
12 May 2015Termination of appointment of Johannes Van Den Berg as a director on 1 January 2015 (1 page)
12 May 2015Appointment of Mr Johannes Van Den Berg as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Johannes Van Den Berg as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Johannes Van Den Berg as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Johannes Van Den Berg as a director on 1 January 2015 (2 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(9 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(9 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(9 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
17 June 2010Change of share class name or designation (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
17 June 2010Change of share class name or designation (2 pages)
16 March 2010Appointment of Ian Adams as a director (3 pages)
16 March 2010Appointment of Ian Adams as a director (3 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
10 March 2010Statement of capital following an allotment of shares on 11 February 2009
  • GBP 100
(3 pages)
10 March 2010Statement of capital following an allotment of shares on 11 February 2009
  • GBP 100
(3 pages)
2 March 2010Registered office address changed from 38 Poolmans Road Windsor Berkshire Sl4 4P4 on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 38 Poolmans Road Windsor Berkshire Sl4 4P4 on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 38 Poolmans Road Windsor Berkshire Sl4 4P4 on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Neale Brooks on 27 November 2009 (3 pages)
2 March 2010Director's details changed for Mr Neale Brooks on 27 November 2009 (3 pages)
13 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Secretary's change of particulars mark blissett logged form (1 page)
25 February 2009Secretary's change of particulars mark blissett logged form (1 page)
11 February 2009Incorporation (17 pages)
11 February 2009Incorporation (17 pages)