Company NameGlobal Merchant Finance Limited
Company StatusDissolved
Company Number07445494
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressNo. 2 Three Oaks 275 Bryanston Drive
Sandton
2191
Secretary NameMr Andrew Smith
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 2 Three Oaks 275 Bryanston Drive
Sandton
2191
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed25 May 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2014)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor 6 St Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Andrew Sarel Smith
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(4 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(4 pages)
1 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 June 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
31 May 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
31 May 2012Registered office address changed from 2 Stanhope Row London W1J 7BT England on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 2 Stanhope Row London W1J 7BT England on 31 May 2012 (2 pages)
31 May 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)