Company NameGMEX Exchange Limited
Company StatusDissolved
Company Number07820229
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameLondon Derivatives Exchange Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vijay Andrew Angelo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 33 Queen Street
London
EC4R 1BR
Director NameMr Vijay Andrew Angelo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressCharanelle Heights Heathfield Road
Burwash Common
Etchingham
East Sussex
TN19 7NE
Director NameMrs Suzanna Elizabeth Bell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Cottage Cinderhill
Mayfield
East Sussex
TN20 6PY
Director NameMr Simon Andrew Mathisen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Cottage Cinderhill
Mayfield
East Sussex
TN20 6PY
Director NameMr Hirander Misra
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 King William Street
London
EC4N 7BP
Secretary NameMs Dorothy Delahunt
StatusResigned
Appointed28 February 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2015)
RoleCompany Director
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameJTS Investments (Corporation)
StatusResigned
Appointed06 January 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2013)
Correspondence AddressCharanelle Heights Heathfield Road
Burwash Common
Etchingham
East Sussex
TN19 7NE
Director NameJTSI Llp (Corporation)
StatusResigned
Appointed08 February 2013(1 year, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 February 2013)
Correspondence AddressBailiffs Cottage Cinderhill
Mayfield
East Sussex
TN20 6PY

Location

Registered AddressSwan House
33 Queen Street
London
EC4R 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

100 at £1Global Markets Exchange Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2017Registered office address changed from 33 Swan House Queen Street Mansion House London EC4R 1AP England to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017 (1 page)
13 April 2017Registered office address changed from 18 King William Street London EC4N 7BP to 33 Swan House Queen Street Mansion House London EC4R 1AP on 13 April 2017 (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
24 February 2017Application to strike the company off the register (3 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
19 October 2016Termination of appointment of Hirander Misra as a director on 19 October 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 December 2015Termination of appointment of Dorothy Delahunt as a secretary on 14 December 2015 (1 page)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 December 2013Registered office address changed from C/O Forum Trading Solutions 16 St. Martin's Le Grand London London EC1A 4EN on 3 December 2013 (1 page)
3 December 2013Registered office address changed from C/O Forum Trading Solutions 16 St. Martin's Le Grand London London EC1A 4EN on 3 December 2013 (1 page)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 February 2013Appointment of Ms Dorothy Delahunt as a secretary (1 page)
24 February 2013Registered office address changed from C/O Vijay Angelo Bailiffs Cottage Cinderhill Mayfield East Sussex TN20 6PY United Kingdom on 24 February 2013 (1 page)
24 February 2013Appointment of Mr Hirander Misra as a director (2 pages)
24 February 2013Appointment of Mr Vijay Andrew Angelo as a director (2 pages)
24 February 2013Termination of appointment of Jtsi Llp as a director (1 page)
8 February 2013Termination of appointment of Jts Investments as a director (1 page)
8 February 2013Appointment of Jtsi Llp as a director (2 pages)
8 February 2013Termination of appointment of Suzanna Bell as a director (1 page)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
27 September 2012Termination of appointment of Simon Mathisen as a director (1 page)
27 June 2012Appointment of Mr Simon Andrew Mathisen as a director (2 pages)
16 April 2012Registered office address changed from Charanelle Heights Heathfield Road Burwash Common Etchingham East Sussex TN19 7NE United Kingdom on 16 April 2012 (1 page)
6 January 2012Appointment of Jts Investments as a director (2 pages)
27 October 2011Appointment of Mrs Suzanna Elizabeth Bell as a director (2 pages)
27 October 2011Termination of appointment of Vijay Angelo as a director (1 page)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)