Company NameGFT Markets Ltd
Company StatusDissolved
Company Number08251891
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mukid Hossain Chowdhury
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(1 year after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Secretary NameMr Mukid Hossain Chowdhury
StatusClosed
Appointed05 November 2013(1 year after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Simon Henry John Mansell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor (Cgc 34-03)
25 Canada Square
London
E14 5LQ
Secretary NameMr Simon Mansell
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address34th Floor (Cgc 34-03)
25 Canada Square
London
E14 5LQ
Director NameGFT Global Markets UK Ltd (Corporation)
StatusResigned
Appointed12 October 2012(same day as company formation)
Correspondence Address34th Floor (Cgc 34-03)
25 Canada Square
London
E14 5LQ

Contact

Websitegftmarkets.com
Telephone020 71700770
Telephone regionLondon

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gft Global Markets Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Termination of appointment of Gft Global Markets Uk Ltd as a director on 31 August 2015 (1 page)
4 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Termination of appointment of Gft Global Markets Uk Ltd as a director on 31 August 2015 (1 page)
4 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
23 July 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page)
5 November 2013Termination of appointment of Simon Mansell as a director (1 page)
5 November 2013Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages)
5 November 2013Termination of appointment of Simon Mansell as a secretary (1 page)
5 November 2013Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages)
5 November 2013Termination of appointment of Simon Mansell as a secretary (1 page)
5 November 2013Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page)
5 November 2013Termination of appointment of Simon Mansell as a director (1 page)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)