London
EC2M 7EB
Secretary Name | Mr Mukid Hossain Chowdhury |
---|---|
Status | Closed |
Appointed | 05 November 2013(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mr Simon Henry John Mansell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor (Cgc 34-03) 25 Canada Square London E14 5LQ |
Secretary Name | Mr Simon Mansell |
---|---|
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 34th Floor (Cgc 34-03) 25 Canada Square London E14 5LQ |
Director Name | GFT Global Markets UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Correspondence Address | 34th Floor (Cgc 34-03) 25 Canada Square London E14 5LQ |
Website | gftmarkets.com |
---|---|
Telephone | 020 71700770 |
Telephone region | London |
Registered Address | Park House 16 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gft Global Markets Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Termination of appointment of Gft Global Markets Uk Ltd as a director on 31 August 2015 (1 page) |
4 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Gft Global Markets Uk Ltd as a director on 31 August 2015 (1 page) |
4 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 July 2015 | Registered office address changed from 34th Floor (Cgc 34-03) 25 Canada Square London E14 5LQ to Park House 16 Finsbury Circus London EC2M 7EB on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 34th Floor (Cgc 34-03) 25 Canada Square London E14 5LQ to Park House 16 Finsbury Circus London EC2M 7EB on 23 July 2015 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page) |
5 November 2013 | Termination of appointment of Simon Mansell as a director (1 page) |
5 November 2013 | Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages) |
5 November 2013 | Termination of appointment of Simon Mansell as a secretary (1 page) |
5 November 2013 | Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages) |
5 November 2013 | Termination of appointment of Simon Mansell as a secretary (1 page) |
5 November 2013 | Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page) |
5 November 2013 | Termination of appointment of Simon Mansell as a director (1 page) |
5 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|