About

Registered Number: 05868507
Date of Incorporation: 06/07/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: 136-140 Bedford Road, Kempston, Bedford, Beds, MK42 8BH

 

Established in 2006, Gdi Markets Ltd have registered office in Bedford, Beds, it's status at Companies House is "Liquidation". The organisation has 4 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSO, Carmine John 26 September 2006 17 April 2007 1
HARAKE, Jalal 06 July 2006 18 June 2009 1
JAD, Tameem Abdullah A 06 July 2006 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
RIDHA, Ayad 06 July 2006 26 September 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 06 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AUD - Auditor's letter of resignation 17 December 2009
AA - Annual Accounts 03 September 2009
287 - Change in situation or address of Registered Office 04 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
363a - Annual Return 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
SA - Shares agreement 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
123 - Notice of increase in nominal capital 22 March 2007
MEM/ARTS - N/A 22 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.