Company NameGlobal Marble Trading Limited
Company StatusDissolved
Company Number07033810
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 2 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 NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed29 September 2009(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusClosed
Appointed27 November 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 09 February 2016)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beeston Drive
West Cheshunt
Hertfordshire
EN8 0QS
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Secretary NameRichard David Goff
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address48 Woodland Grove
Epping
Essex
CM16 4NE
Director NameMiss Lisa Woodvine
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 26 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Lisa Hooper
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Culmead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,334
Cash£1,067
Current Liabilities£19,401

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
1 July 2015Termination of appointment of Richard David Goff as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Richard David Goff as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Richard David Goff as a secretary on 1 July 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2013Appointment of Mr. William Robert Hawes as a director (2 pages)
27 November 2013Appointment of Heathbrooke Directors Limited as a director (2 pages)
27 November 2013Appointment of Heathbrooke Directors Limited as a director (2 pages)
27 November 2013Termination of appointment of Lisa Hooper as a director (1 page)
27 November 2013Termination of appointment of Lisa Hooper as a director (1 page)
27 November 2013Appointment of Mr. William Robert Hawes as a director (2 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
27 June 2013Appointment of Mrs. Lisa Hooper as a director (2 pages)
27 June 2013Termination of appointment of Lisa Woodvine as a director (1 page)
27 June 2013Appointment of Mrs. Lisa Hooper as a director (2 pages)
27 June 2013Termination of appointment of Lisa Woodvine as a director (1 page)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Termination of appointment of Thomas Lane as a director (1 page)
27 February 2013Appointment of Miss Lisa Woodvine as a director (2 pages)
27 February 2013Appointment of Miss Lisa Woodvine as a director (2 pages)
27 February 2013Termination of appointment of Thomas Lane as a director (1 page)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Ashdown Secretaries Limited on 29 September 2010 (1 page)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Ashdown Secretaries Limited on 29 September 2010 (1 page)
28 October 2009Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
28 October 2009Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
28 October 2009Appointment of Richard David Goff as a secretary (2 pages)
28 October 2009Appointment of Richard David Goff as a secretary (2 pages)
18 October 2009Appointment of Mr Thomas Lane as a director (2 pages)
18 October 2009Appointment of Mr Thomas Lane as a director (2 pages)
17 October 2009Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
17 October 2009Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
17 October 2009Termination of appointment of Tadco Directors Limited as a director (1 page)
17 October 2009Termination of appointment of Tina Akbari as a director (1 page)
17 October 2009Termination of appointment of Tina Akbari as a director (1 page)
17 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
17 October 2009Termination of appointment of Tadco Directors Limited as a director (1 page)
17 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 September 2009Incorporation (17 pages)
29 September 2009Incorporation (17 pages)