Company NameGlobal Derivatives Exchange Limited
Company StatusDissolved
Company Number08093903
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

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 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 33 Queen Street
London
EC4R 1BR
Director NameMr Hirander Misra
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 King William Street
London
EC4N 7BP
Secretary NameMrs Dorothy Lynn Delahunt
StatusResigned
Appointed19 February 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2015)
RoleCompany Director
Correspondence Address18 King William Street
London
EC4N 7BP

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 A

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Notification of Jts Investments Ltd as a person with significant control on 13 November 2017 (2 pages)
29 December 2017Cessation of Vijay Angelo as a person with significant control on 29 December 2017 (1 page)
21 July 2017Notification of Vijay Angelo as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Notification of Vijay Angelo as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 April 2017Registered office address changed from 18 King William Street London EC4N 7BP to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 18 King William Street London EC4N 7BP to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017 (1 page)
13 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 October 2016Termination of appointment of Hirander Misra as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Hirander Misra as a director on 19 October 2016 (1 page)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
30 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 December 2015Termination of appointment of Dorothy Lynn Delahunt as a secretary on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Dorothy Lynn Delahunt as a secretary on 14 December 2015 (1 page)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 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 United Kingdom 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 United Kingdom 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 United Kingdom on 3 December 2013 (1 page)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 February 2013Appointment of Mr Hirander Misra as a director (2 pages)
19 February 2013Appointment of Mrs Dorothy Lynn Delahunt as a secretary (1 page)
19 February 2013Appointment of Mrs Dorothy Lynn Delahunt as a secretary (1 page)
19 February 2013Registered office address changed from C/O Vj Angelo Bailiff's Cottage Cinderhill Mayfield East Sussex TN20 6PY United Kingdom on 19 February 2013 (1 page)
19 February 2013Appointment of Mr Hirander Misra as a director (2 pages)
19 February 2013Registered office address changed from C/O Vj Angelo Bailiff's Cottage Cinderhill Mayfield East Sussex TN20 6PY United Kingdom on 19 February 2013 (1 page)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)