Company NameGlobal Trading Strategies (UK) Limited
Company StatusDissolved
Company Number06872085
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Murray Kenneth Chatfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address220 The Linen Hall
162 Regent Street
London
W1B 5TB
Secretary NameMBL Corporate Services Limited (Corporation)
StatusClosed
Appointed17 June 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 30 October 2012)
Correspondence Address196 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Brett Samuel Allender
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2012)
RoleFund Manager
Country of ResidenceAustralia
Correspondence Address220 The Linen Hall
162 Regent Street
London
W1B 5TB

Location

Registered Address220 The Linen Hall
162 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Global Trading Strategies Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£721
Cash£5,989
Current Liabilities£6,710

Accounts

Latest Accounts28 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 28 June 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 28 June 2012 (6 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
29 June 2012Termination of appointment of Brett Samuel Allender as a director on 27 June 2012 (1 page)
29 June 2012Termination of appointment of Brett Allender as a director (1 page)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(4 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(4 pages)
7 December 2011Full accounts made up to 30 June 2011 (20 pages)
7 December 2011Full accounts made up to 30 June 2011 (20 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Mbl Corporate Services Limited on 14 December 2010 (2 pages)
3 May 2011Secretary's details changed for Mbl Corporate Services Limited on 14 December 2010 (2 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 January 2011Amended full accounts made up to 31 December 2009 (12 pages)
7 January 2011Amended full accounts made up to 31 December 2009 (12 pages)
20 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
20 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
28 October 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 October 2010 (1 page)
19 October 2010Full accounts made up to 31 December 2009 (12 pages)
19 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
28 July 2010Director's details changed for Mr Murray Kenneth Chatfield on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Murray Kenneth Chatfield on 28 July 2010 (2 pages)
27 July 2010Appointment of Mr Brett Samuel Allender as a director (2 pages)
27 July 2010Appointment of Mr Brett Samuel Allender as a director (2 pages)
18 May 2010Secretary's details changed for Mbl Corporate Services Limited on 18 May 2010 (2 pages)
18 May 2010Secretary's details changed for Mbl Corporate Services Limited on 18 May 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Mbl Corporate Services Limited on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Mbl Corporate Services Limited on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Murray Kenneth Chatfield on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Murray Kenneth Chatfield on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Murray Kenneth Chatfield on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for Mbl Corporate Services Limited on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 June 2009Secretary appointed mbl corporate services LIMITED (1 page)
18 June 2009Secretary appointed mbl corporate services LIMITED (1 page)
17 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
17 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 23 berkeley square london W1J 6HE (1 page)
15 June 2009Registered office changed on 15/06/2009 from 23 berkeley square london W1J 6HE (1 page)
7 April 2009Incorporation (21 pages)
7 April 2009Incorporation (21 pages)