London
EC4R 1BR
Director Name | Mr Hirander Misra |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 King William Street London EC4N 7BP |
Secretary Name | Mrs Dorothy Lynn Delahunt |
---|---|
Status | Resigned |
Appointed | 19 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | 18 King William Street London EC4N 7BP |
Registered Address | Swan House 33 Queen Street London EC4R 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
100 at £1 | Global Markets Exchange Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Notification of Jts Investments Ltd as a person with significant control on 13 November 2017 (2 pages) |
29 December 2017 | Cessation of Vijay Angelo as a person with significant control on 29 December 2017 (1 page) |
21 July 2017 | Notification of Vijay Angelo as a person with significant control on 1 January 2017 (2 pages) |
21 July 2017 | Notification of Vijay Angelo as a person with significant control on 1 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 April 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 October 2016 | Termination of appointment of Hirander Misra as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Hirander Misra as a director on 19 October 2016 (1 page) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 December 2015 | Termination of appointment of Dorothy Lynn Delahunt as a secretary on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Dorothy Lynn Delahunt as a secretary on 14 December 2015 (1 page) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Appointment of Mr Hirander Misra as a director (2 pages) |
19 February 2013 | Appointment of Mrs Dorothy Lynn Delahunt as a secretary (1 page) |
19 February 2013 | Appointment of Mrs Dorothy Lynn Delahunt as a secretary (1 page) |
19 February 2013 | Registered 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 2013 | Appointment of Mr Hirander Misra as a director (2 pages) |
19 February 2013 | Registered 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 2012 | Incorporation
|
6 June 2012 | Incorporation
|