Company NameGriffin Markets Products Limited
Company StatusDissolved
Company Number07969365
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Simon Forsyth Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Nicholas Michael Prowse Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Andrew Scot Stephens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Secretary NameMr Nicholas Michael Prowse Jackson
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMiss Samantha Jane Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(8 months after company formation)
Appointment Duration4 years, 1 month (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Andrew John Strickland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Oliver Hermann Maibaum
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMrs Cordelia O'Hara
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr John William Gerald Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Richard Black
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY

Contact

Websitegriffinmarkets.com
Email address[email protected]
Telephone020 78084240
Telephone regionLondon

Location

Registered Address86 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £0.01Stephen Bryant
7.00%
Ordinary
5.8k at £0.01Griffin Markets Group LTD
58.00%
Ordinary
3.5k at £0.01Andrew Strickland
35.00%
Ordinary

Financials

Year2014
Turnover£407,139
Gross Profit£328,906
Net Worth-£99,139
Cash£7,270
Current Liabilities£121,656

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
25 November 2015Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
8 September 2015Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page)
20 April 2015Termination of appointment of Richard Black as a director on 7 April 2015 (1 page)
20 April 2015Termination of appointment of Richard Black as a director on 7 April 2015 (1 page)
20 April 2015Termination of appointment of Richard Black as a director on 7 April 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
8 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Termination of appointment of Cordelia O'hara as a director (1 page)
19 May 2014Termination of appointment of Cordelia O'hara as a director (1 page)
19 March 2014Registered office address changed from 86 Fourth Floor Duke of York Square London SW3 4LY England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 86 Fourth Floor Duke of York Square London SW3 4LY England on 19 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Fourth Floor 86 Duke of York Square London SW3 4LY on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Fourth Floor 86 Duke of York Square London SW3 4LY on 11 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 3 First Floor 259 Pavilion Road London SW1X 0BP United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 3 First Floor 259 Pavilion Road London SW1X 0BP United Kingdom on 10 March 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
21 January 2014Appointment of Mr Richard Black as a director (2 pages)
21 January 2014Appointment of Mr Richard Black as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
14 November 2012Appointment of Mr John William Gerald Evans as a director (2 pages)
14 November 2012Appointment of Mr John William Gerald Evans as a director (2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 November 2012Appointment of Miss Samantha Jane Smith as a director (2 pages)
14 November 2012Appointment of Mrs Cordelia O'hara as a director (2 pages)
14 November 2012Appointment of Mrs Cordelia O'hara as a director (2 pages)
14 November 2012Appointment of Miss Samantha Jane Smith as a director (2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 September 2012Appointment of Mr Oliver Hermann Maibaum as a director (2 pages)
4 September 2012Appointment of Mr Oliver Hermann Maibaum as a director (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2012Appointment of Mr Andrew John Strickland as a director (2 pages)
17 May 2012Appointment of Mr Andrew John Strickland as a director (2 pages)
16 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
16 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)