London
Greater London
EC2M 2QS
Secretary Name | Garth Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 months (closed 22 November 2011) |
Role | Company Director |
Correspondence Address | 4 Broadgate London Greater London EC2M 2QS |
Director Name | Mr Anthony Joseph |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Gateway Mews Ringway London N11 2UT |
Director Name | Miss Rebecca Young |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57a Chelmsford Road London N14 5PY |
Secretary Name | Rebecca Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 4 Broadgate London Greater London EC2M 2QS |
Secretary Name | Vasant Kara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | 4 Broadgate London EC2M 2QS |
Director Name | Adam Stocker |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(9 months after company formation) |
Appointment Duration | 2 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broadgate London EC2M 2QS |
Director Name | Mr Christopher Georgiou |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broadgate London Greater London EC2M 2QS |
Registered Address | 4 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2011 | Appointment of Mr Anthony Joseph as a director on 2 September 2011 (3 pages) |
21 September 2011 | Appointment of Mr Anthony Joseph as a director (3 pages) |
12 September 2011 | Termination of appointment of Christopher Georgiou as a director (2 pages) |
12 September 2011 | Termination of appointment of Christopher Georgiou as a director on 2 September 2011 (2 pages) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Termination of appointment of Vasant Kara as a secretary (2 pages) |
14 March 2011 | Appointment of Garth Paul as a secretary (3 pages) |
14 March 2011 | Appointment of Garth Paul as a secretary (3 pages) |
14 March 2011 | Termination of appointment of Vasant Kara as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Vasant Kara as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Vasant Kara as a secretary (2 pages) |
11 March 2011 | Appointment of Garth Paul as a secretary (3 pages) |
11 March 2011 | Appointment of Garth Paul as a secretary (3 pages) |
25 January 2011 | Company name changed gtex trading LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Company name changed gtex trading LIMITED\certificate issued on 25/01/11
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
25 September 2010 | Appointment of Dr Christopher Georgiou as a director (3 pages) |
25 September 2010 | Termination of appointment of Adam Stocker as a director (2 pages) |
25 September 2010 | Appointment of Dr Christopher Georgiou as a director (3 pages) |
25 September 2010 | Termination of appointment of Adam Stocker as a director (2 pages) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed broad legal cover LTD\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Resolutions
|
27 July 2010 | Termination of appointment of Rebecca Young as a director (2 pages) |
27 July 2010 | Appointment of Adam Stocker as a director (3 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Appointment of Adam Stocker as a director (3 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed intelligent trading LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Termination of appointment of Rebecca Young as a director (2 pages) |
27 July 2010 | Company name changed intelligent trading LIMITED\certificate issued on 27/07/10
|
8 February 2010 | Termination of appointment of Rebecca Young as a secretary (2 pages) |
8 February 2010 | Appointment of Vasant Kara as a secretary (3 pages) |
8 February 2010 | Appointment of Vasant Kara as a secretary (3 pages) |
8 February 2010 | Termination of appointment of Rebecca Young as a secretary (2 pages) |
23 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Company name changed careful cover LIMITED\certificate issued on 23/12/09
|
23 December 2009 | Company name changed careful cover LIMITED\certificate issued on 23/12/09
|
12 December 2009 | Registered office address changed from 6 Duke Street London W1U 3EN United Kingdom on 12 December 2009 (1 page) |
12 December 2009 | Registered office address changed from 6 Duke Street London W1U 3EN United Kingdom on 12 December 2009 (1 page) |
9 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Appointment of Rebecca Young as a secretary (3 pages) |
2 December 2009 | Appointment of Rebecca Young as a secretary (3 pages) |
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|