Company NameGlobal Financial Corporation Limited
Company StatusDissolved
Company Number07659175
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date12 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Saeed Ahmed Malik
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Sunningdale
Bradford
West Yorkshire
BD8 0LZ
Secretary NameMrs Sania Sana Caan
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address60 Sunningdale
Bradford
BD8 0LZ
Director NameClive Andrew Ferguson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sunningdale
Bradford
West Yorkshire
BD8 0LZ
Secretary NameMr Muhammad Tariq Naseer
StatusResigned
Appointed18 November 2011(5 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2012)
RoleCompany Director
Correspondence Address14 Herschel Road
Bradford
West Yorkshire
BD8 0QS
Director NameMr Armuhum Veerappan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed11 January 2012(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2012)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address14 Herschel Road
Bradford
West Yorkshire
BD8 0QS

Location

Registered AddressSuite 527 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

98 at £1Saeed Ahmed Malik
98.00%
Ordinary
2 at £1Sania Sana Caan
2.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Completion of winding up (1 page)
12 March 2015Completion of winding up (1 page)
25 February 2014Order of court to wind up (3 pages)
25 February 2014Order of court to wind up (3 pages)
27 September 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Registered office address changed from 14 Herschel Road Bradford West Yorkshire BD8 0QS on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from 14 Herschel Road Bradford West Yorkshire BD8 0QS on 28 February 2013 (2 pages)
17 January 2013Voluntary strike-off action has been suspended (1 page)
17 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (2 pages)
28 November 2012Application to strike the company off the register (2 pages)
15 August 2012Termination of appointment of Muhammad Naseer as a secretary (1 page)
15 August 2012Termination of appointment of Muhammad Naseer as a secretary (1 page)
15 August 2012Termination of appointment of Armuhum Veerappan as a director (1 page)
15 August 2012Termination of appointment of Armuhum Veerappan as a director (1 page)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from 60 Sunningdale Bradford West Yorkshire BD8 0LZ United Kingdom on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 60 Sunningdale Bradford West Yorkshire BD8 0LZ United Kingdom on 16 February 2012 (2 pages)
12 January 2012Appointment of Mr. Armuhum Veerappan as a director (2 pages)
12 January 2012Appointment of Mr. Armuhum Veerappan as a director (2 pages)
21 November 2011Appointment of Mr. Muhammad Tariq Naseer as a secretary (1 page)
21 November 2011Termination of appointment of Sania Caan as a secretary (1 page)
21 November 2011Appointment of Mr. Muhammad Tariq Naseer as a secretary (1 page)
21 November 2011Termination of appointment of Sania Caan as a secretary (1 page)
12 October 2011Termination of appointment of Clive Ferguson as a director (2 pages)
12 October 2011Termination of appointment of Clive Ferguson as a director (2 pages)
21 July 2011Appointment of Clive Andrew Ferguson as a director (3 pages)
21 July 2011Appointment of Clive Andrew Ferguson as a director (3 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)