Company NameGlobal City Investments Limited
Company StatusDissolved
Company Number08620518
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Guy Edward Mackenzie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Matteo Di Ferrante
Date of BirthOctober 1992 (Born 31 years ago)
NationalityItalian
StatusClosed
Appointed21 November 2013(4 months after company formation)
Appointment Duration2 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Lancashire
M3 2PJ
Director NameMr Anthony Francis Stephens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(1 year, 4 months after company formation)
Appointment Duration1 year (closed 12 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Guy Mackenzie
33.33%
Ordinary A
50 at £1Matteo Di Ferrante
33.33%
Ordinary B
50 at £1Nicholas Zapolski
33.33%
Ordinary A

Financials

Year2014
Net Worth£150

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
17 April 2015Accounts made up to 31 July 2014 (5 pages)
17 April 2015Accounts made up to 31 July 2014 (5 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
16 December 2014Appointment of Mr Anthony Francis Stephens as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Anthony Francis Stephens as a director on 15 December 2014 (2 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 150
(5 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 150
(5 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 150
(6 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan agreement 21/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
27 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 150
(6 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 21/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan agreement 21/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
27 November 2013Particulars of variation of rights attached to shares (3 pages)
27 November 2013Particulars of variation of rights attached to shares (3 pages)
26 November 2013Registration of charge 086205180001 (22 pages)
26 November 2013Registration of charge 086205180001, created on 21 November 2013 (22 pages)
26 November 2013Registration of charge 086205180001, created on 21 November 2013 (22 pages)
25 November 2013Appointment of Mr Matteo Di Ferrante as a director on 21 November 2013 (2 pages)
25 November 2013Appointment of Mr Matteo Di Ferrante as a director (2 pages)
25 November 2013Appointment of Mr Matteo Di Ferrante as a director on 21 November 2013 (2 pages)
25 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 100
(3 pages)
25 July 2013Termination of appointment of Barbara Kahan as a director on 23 July 2013 (2 pages)
25 July 2013Termination of appointment of Barbara Kahan as a director on 23 July 2013 (2 pages)
25 July 2013Appointment of Mr Guy Mackenzie as a director on 23 July 2013 (2 pages)
25 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 100
(3 pages)
25 July 2013Appointment of Mr Guy Mackenzie as a director on 23 July 2013 (2 pages)
23 July 2013Incorporation (36 pages)
23 July 2013Incorporation (36 pages)