Company NameH. Global Merchant Limited
Company StatusDissolved
Company Number06941369
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHermish Addotey
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(3 days after company formation)
Appointment Duration2 years, 10 months (closed 01 May 2012)
RoleFinancial Economist
Country of ResidenceUnited Kingdom
Correspondence Address704a Lea Bridge Road
London
E10 6AW
Secretary NameAlice Chantal Erika Lavau
NationalityFrench
StatusClosed
Appointed26 June 2009(3 days after company formation)
Appointment Duration2 years, 10 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address704a Lea Bridge Road
Leyton
London
E10 6AW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address704a Lea Bridge Road
London
E10 6AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£285
Cash£1,015
Current Liabilities£1,949

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
2 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-10-02
  • GBP 2
(3 pages)
2 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-10-02
  • GBP 2
(3 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 September 2010Secretary's details changed for Alice Chantal Erika Lavau on 10 July 2010 (3 pages)
7 September 2010Secretary's details changed for Alice Chantal Erika Lavau on 10 July 2010 (3 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
28 August 2010Director's details changed for Hermish Addotey on 22 July 2010 (2 pages)
28 August 2010Director's details changed for Hermish Addotey on 22 July 2010 (2 pages)
28 August 2010Secretary's details changed for Alice Chantal Erika Lavau on 22 July 2010 (1 page)
28 August 2010Registered office address changed from 704a Lea Bridge Road Letton London E10 6AW on 28 August 2010 (1 page)
28 August 2010Secretary's details changed for Alice Chantal Erika Lavau on 22 July 2010 (1 page)
28 August 2010Registered office address changed from 704a Lea Bridge Road Letton London E10 6AW on 28 August 2010 (1 page)
23 July 2010Director's details changed for Hermish Addotey on 15 July 2010 (3 pages)
23 July 2010Director's details changed for Hermish Addotey on 15 July 2010 (3 pages)
22 July 2010Registered office address changed from 291 Wrens Park House Warwick Grove Clapton London E5 9LT on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 291 Wrens Park House Warwick Grove Clapton London E5 9LT on 22 July 2010 (2 pages)
15 September 2009Director's change of particulars / hermish addotey / 08/09/2009 (1 page)
15 September 2009Secretary's change of particulars / alice lavau / 08/09/2009 (1 page)
15 September 2009Director's Change of Particulars / hermish addotey / 08/09/2009 / HouseName/Number was: 60, now: 291 wrens park house; Street was: harp island close, now: warwick grove; Area was: neasden, now: clapton; Post Code was: NW10 0DF, now: E5 9LT (1 page)
15 September 2009Registered office changed on 15/09/2009 from 60 harp island close london NW10 0DF (1 page)
15 September 2009Registered office changed on 15/09/2009 from 60 harp island close london NW10 0DF (1 page)
15 September 2009Secretary's Change of Particulars / alice lavau / 08/09/2009 / Middle Name/s was: , now: chantal erika; HouseName/Number was: 60, now: 291 wrens park house; Street was: harp island close, now: warwick grove; Area was: neasden, now: clapton; Region was: north london, now: ; Post Code was: NW10 0DF, now: E5 9LT (1 page)
3 July 2009Secretary appointed alice lavau (2 pages)
3 July 2009Director appointed hermish addotey (2 pages)
3 July 2009Secretary appointed alice lavau (2 pages)
3 July 2009Director appointed hermish addotey (2 pages)
24 June 2009Appointment Terminated Director Aderyn Hurworth (1 page)
24 June 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
24 June 2009Appointment terminated director aderyn hurworth (1 page)
24 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 June 2009Incorporation (6 pages)
23 June 2009Incorporation (6 pages)