About

Registered Number: 04390430
Date of Incorporation: 08/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: 4 Millbank, London, SW1P 3JA,

 

Based in London, Global Market Insite Uk Ltd was founded on 08 March 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of this company are Brayshaw, Robert John, De Vuyst, Dick, Monster, Robert, Parker, David, Puleston, Jonathan Francis, Ridley, Michael David, Wigmore, Stephen Jesse.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYSHAW, Robert John 12 March 2002 21 August 2003 1
DE VUYST, Dick 01 February 2005 31 August 2006 1
MONSTER, Robert 31 August 2006 31 December 2008 1
PARKER, David 27 April 2010 30 March 2012 1
PULESTON, Jonathan Francis 21 March 2002 31 August 2006 1
RIDLEY, Michael David 21 March 2002 31 December 2004 1
WIGMORE, Stephen Jesse 21 March 2002 31 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 04 April 2014
AUD - Auditor's letter of resignation 16 August 2013
AA03 - Notice of resolution removing auditors 15 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 22 November 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
AR01 - Annual Return 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AP04 - Appointment of corporate secretary 06 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AD01 - Change of registered office address 05 May 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
AR01 - Annual Return 29 March 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
AA - Annual Accounts 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 06 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 March 2005
225 - Change of Accounting Reference Date 31 March 2005
AA - Annual Accounts 22 February 2005
RESOLUTIONS - N/A 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
225 - Change of Accounting Reference Date 23 April 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2010 Fully Satisfied

N/A

Rent deposit deed 23 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.