Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Global Commodity Traders Limited
Global Commodity Traders Limited is a dissolved company incorporated on 11 August 2010 with the registered office located in London, Greater London. Global Commodity Traders Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 August 2016
(9 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07342731
Private limited company
Age
15 years
Incorporated
11 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Global Commodity Traders Limited
Contact
Address
10 Orange Street
Haymarket
London
WC2H 7DQ
Same address for the past
11 years
Companies in WC2H 7DQ
Telephone
020 34176464
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
10
Controllers (PSC)
-
Shane Gerard Moloney
Director • Chartered Accountant • British • Lives in England • Born in Dec 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Orange Nominees Limited
Shane Gerard Moloney is a mutual person.
Active
Sme Business Finance Limited
Shane Gerard Moloney is a mutual person.
Active
Think FM Holdings Ltd
Shane Gerard Moloney is a mutual person.
Active
Hannah Fulham Ltd
Shane Gerard Moloney is a mutual person.
Active
Shipleys LLP
Shane Gerard Moloney is a mutual person.
Active
Moore Kingston Smith LLP
Shane Gerard Moloney is a mutual person.
Active
Appold Members LLP
Shane Gerard Moloney is a mutual person.
Active
Clever-Company Limited
Shane Gerard Moloney is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
31 Aug 2014
For period
31 Aug
⟶
31 Aug 2014
Traded for
12 months
Cash in Bank
£9.05K
Increased by £7.31K (+419%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.69K
Decreased by £26.95K (-49%)
Total Liabilities
-£50.88K
Decreased by £44.4K (-47%)
Net Assets
-£23.19K
Increased by £17.45K (-43%)
Debt Ratio (%)
184%
Increased by 9.38% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 23 Aug 2016
Voluntary Gazette Notice
9 Years Ago on 7 Jun 2016
Application To Strike Off
9 Years Ago on 29 May 2016
Samuel Allardyce Resigned
9 Years Ago on 4 May 2016
Confirmation Submitted
9 Years Ago on 11 Nov 2015
Full Accounts Submitted
10 Years Ago on 13 Nov 2014
Confirmation Submitted
10 Years Ago on 12 Nov 2014
Registered Address Changed
11 Years Ago on 16 Jul 2014
Kenneth Philip Grant Resigned
11 Years Ago on 16 Jul 2014
Full Accounts Submitted
11 Years Ago on 21 Feb 2014
Get Alerts
Get Credit Report
Discover Global Commodity Traders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Aug 2016
First Gazette notice for voluntary strike-off
Submitted on 7 Jun 2016
Application to strike the company off the register
Submitted on 29 May 2016
Termination of appointment of Samuel Allardyce as a director on 4 May 2016
Submitted on 4 May 2016
Annual return made up to 1 November 2015 with full list of shareholders
Submitted on 11 Nov 2015
Total exemption full accounts made up to 31 August 2014
Submitted on 13 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Submitted on 12 Nov 2014
Certificate of change of name
Submitted on 16 Jul 2014
Termination of appointment of Kenneth Philip Grant as a director on 16 July 2014
Submitted on 16 Jul 2014
Registered office address changed from 6 Sandford Street Lichfield Staffordshire WS13 6QA on 16 July 2014
Submitted on 16 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs