Company NameCornerstone Global Associates Ltd
DirectorGhanem Mohammed Zaki Nuseibeh
Company StatusActive
Company Number07099005
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ghanem Mohammed Zaki Nuseibeh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Ghanem Nuseibeh
StatusCurrent
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Thames Point
The Boulevard Imperial Wharf
London
SW6 2SX
Director NameMrs Rawaa Al Saadi Milner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySyrian
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited States
Correspondence Address1431 10701 South
Ih 35
Austin
Texas
78747
Director NameMr Zaki Mohammed Nuseibeh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityJordanian
StatusResigned
Appointed12 December 2009(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Thames Point
The Boulevard Imperial Wharf
London
SW6 2SX

Contact

Websitecstoneglobal.com

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1Ghanem Nuseibeh
75.00%
Ordinary
100 at £1Jordan Bruce Macleod
6.25%
Ordinary
100 at £1Lucian Hudson
6.25%
Ordinary
100 at £1Rawaa Al Saadi Milner
6.25%
Ordinary
60 at £1Mark Somos
3.75%
Ordinary
40 at £1Greg Martin
2.50%
Ordinary

Financials

Year2014
Net Worth-£33,623
Cash£4,390
Current Liabilities£75,843

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
18 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
16 January 2020Change of details for Mr Ghanem Nuseibeh as a person with significant control on 16 January 2020 (2 pages)
23 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
23 December 2019Director's details changed for Mr Ghanem Mohammed Zaki Nuseibeh on 7 December 2018 (2 pages)
9 December 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
21 January 2019Confirmation statement made on 9 December 2018 with updates (5 pages)
7 December 2018Registered office address changed from 29 Thames Point the Boulevard Imperial Wharf London SW6 2SX to 29/30 Fitzroy Square London W1T 6LQ on 7 December 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 30 December 2017 (8 pages)
2 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
7 March 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,600
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,600
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 December 2014 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 December 2014 (5 pages)
8 October 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (3 pages)
8 October 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 December 2013 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 December 2013 (5 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,600
(5 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,600
(5 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,600
(5 pages)
7 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,600
(5 pages)
7 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,600
(5 pages)
7 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,600
(5 pages)
4 January 2014Total exemption small company accounts made up to 30 December 2012 (4 pages)
4 January 2014Total exemption small company accounts made up to 30 December 2012 (4 pages)
3 October 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
3 October 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,600
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,600
(3 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2011Memorandum and Articles of Association (21 pages)
22 February 2011Memorandum and Articles of Association (21 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,100
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,100
(3 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Zaki Nuseibeh as a director (1 page)
8 March 2010Termination of appointment of Zaki Nuseibeh as a director (1 page)
8 January 2010Director's details changed for Mr Zaki Al Saadi Nuseibeh on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Zaki Al Saadi Nuseibeh on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Zaki Al Saadi Nuseibeh on 8 January 2010 (2 pages)
8 January 2010Termination of appointment of Rawaa Milner as a director (1 page)
8 January 2010Termination of appointment of Rawaa Milner as a director (1 page)
12 December 2009Appointment of Mr Zaki Al Saadi Nuseibeh as a director (2 pages)
12 December 2009Termination of appointment of Rawaa Milner as a director (1 page)
12 December 2009Termination of appointment of Rawaa Milner as a director (1 page)
12 December 2009Termination of appointment of Rawaa Milner as a director (1 page)
12 December 2009Termination of appointment of Rawaa Milner as a director (1 page)
12 December 2009Appointment of Mr Zaki Al Saadi Nuseibeh as a director (2 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)