GOLAR GIMI LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC024509 |
Category | |
Incorporated | 07 Apr 2003 |
Age | 21 years, 1 month, 9 days |
Jurisdiction | United Kingdom |
Dissolution | 02 Oct 2023 |
Years | 7 months, 14 days |
SUMMARY
GOLAR GIMI LIMITED is an converted-closed with number FC024509. It was incorporated 21 years, 1 month, 9 days ago, on 07 April 2003 and it was dissolved 7 months, 14 days ago, on 02 October 2023. The company address is 2nd Floor, S.E. Pearman Building, No. 9 2nd Floor, S.E. Pearman Building, No. 9, Hamilton, Hm 11, Bermuda.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 02 Oct 2023
Category: Dissolution
Type: OSDS01
Company number: FC024509
Branch number: BR007040
Close date: 2022-12-19
Documents
Liquidation appointment of liquidator overseas
Date: 20 Dec 2022
Category: Insolvency
Type: OSLQ01
Documents
Liquidation winding up overseas
Date: 20 Dec 2022
Category: Insolvency
Type: OSLQ03
Documents
Accounts with accounts type full
Date: 23 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 08 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Appoint person director overseas company with name appointment date
Date: 01 Nov 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2022-08-01
Officer name: Stuart Buchanan
Documents
Appoint person secretary overseas company with appointment date
Date: 01 Nov 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2022-08-01
Officer name: Stuart Buchanan
Documents
Termination person secretary overseas company with name termination date
Date: 01 Nov 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2022-07-31
Officer name: Malcolm Bulbeck
Documents
Termination person director overseas company with name termination date
Date: 02 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Malcolm Bulbeck
Termination date: 2022-07-31
Documents
Accounts with accounts type full
Date: 16 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination person director overseas company with name termination date
Date: 23 Sep 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-05-11
Officer name: Iain Gordon Ross
Documents
Appoint person director overseas company with name appointment date
Date: 23 Sep 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-01-19
Officer name: Iain Gordon Ross
Documents
Accounts with accounts type full
Date: 01 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary overseas company with appointment date
Date: 01 Sep 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2021-01-19
Officer name: Malcolm Bulbeck
Documents
Termination person secretary overseas company with name termination date
Date: 01 Sep 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2021-01-15
Officer name: Brian Tienzo
Documents
Change company details by uk establishment overseas company with change details
Date: 01 Sep 2021
Category: Other
Type: OSCH01
Change details: 13TH floor one america square 17 crosswall, london, EC3N 2LB
Change date: 2021-08-10
Branch number: BR007040
Change type: Address Change
Documents
Termination person director overseas company with name termination date
Date: 01 Sep 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-01-19
Officer name: Stuart Elliot St Clair Buchanan
Documents
Termination person director overseas company with name termination date
Date: 01 Sep 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-01-19
Officer name: Roger Oliver Swan
Documents
Termination person director overseas company with name termination date
Date: 01 Sep 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-01-15
Officer name: Brian Bautista Tienzo
Documents
Appoint person director overseas company with name appointment date
Date: 27 Aug 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-01-19
Officer name: Mr Malcolm Bulbeck
Documents
Accounts with accounts type full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 19 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 07 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 23 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change company details overseas company with change details
Date: 14 Dec 2016
Category: Other
Type: OSCH02
Change address: 14 Par La Ville Place Par La Ville Road, Hamilton, Bermuda
Change date: 2016-11-28
Documents
Termination person director overseas company with name termination date
Date: 14 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-11-28
Officer name: Douglas James Arnell
Documents
Termination person director overseas company with name termination date
Date: 14 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-11-28
Officer name: Graeme Mcdonald
Documents
Appoint person director overseas company with name appointment date
Date: 14 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Stuart Buchanan
Appointment date: 2016-11-28
Documents
Appoint person director overseas company with name appointment date
Date: 14 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Roger Oliver Swan
Appointment date: 2016-11-28
Documents
Accounts with accounts type full
Date: 25 Jul 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 13 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 13 Jan 2015
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 13 Jan 2015
Action Date: 18 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-18
Documents
Change account reference date company previous extended
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-18
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Change of name overseas by resolution with date
Date: 25 Nov 2010
Action Date: 18 Nov 2010
Category: Change-of-name
Type: OSNM01
Change name: Sovereign hilli LIMITED
Change date: 2010-11-18
Documents
Change account reference date company previous shortened
Date: 11 Nov 2010
Action Date: 18 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-10-18
Documents
Appoint person authorised represent overseas company with appointment date
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Doug Arnell
New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England
Change date: 2010-10-19
Branch number: BR007040
Documents
Change company details by uk establishment overseas company with change details
Date: 09 Nov 2010
Category: Other
Type: OSCH01
Change details: Sovereign house, 298 deansgate, manchester, lancashire, M3 4HH
Change date: 2010-10-19
Branch number: BR007040
Change type: Address Change
Documents
Change company details overseas company with change details
Date: 09 Nov 2010
Category: Other
Type: OSCH02
Change address: Clarendon House, 2 Church Street, Hamilton Hm11, Bermudabermuda
Change date: 2010-10-19
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 martin william evans
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 geoffrey arthur faulkner
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 colin richard morley
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 alan toby rougier
Documents
Appoint person authorised accept overseas company with appointment date
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Doug Arnell
Change date: 2010-10-19
Branch number: BR007040
New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England
Documents
Appoint person authorised accept overseas company with appointment date
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP07
Branch number: BR007040
Change date: 2010-10-19
New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England
Officer name: Brian Tienzo
Documents
Appoint person authorised accept overseas company with appointment date
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP07
Branch number: BR007040
Change date: 2010-10-19
New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England
Officer name: Graeme Mcdonald
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 martin william evans
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 geoffrey arthur faulkner
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 colin richard morley
Documents
Termination person authorised overseas company
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 alan toby rougier
Documents
Appoint person authorised represent overseas company with appointment date
Date: 08 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England
Branch number: BR007040
Change date: 2010-10-19
Officer name: Brian Tienzo
Documents
Appoint person authorised represent overseas company with appointment date
Date: 08 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Graeme Mcdonald
New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England
Branch number: BR007040
Change date: 2010-10-19
Documents
Termination person secretary overseas company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Deborah Hubbard-Taylor
Documents
Appoint person secretary overseas company
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Brian Tienzo
Documents
Termination person director overseas company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Martin Evans
Documents
Termination person director overseas company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Geoffrey Faulkner
Documents
Termination person director overseas company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Colin Morely
Documents
Termination person director overseas company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Alan Rougier
Documents
Appoint person director overseas company
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Doug Arnell
Documents
Appoint person director overseas company
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Brian Tienzo
Documents
Appoint person director overseas company
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Graeme Mcdonald
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:9
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Appoint person authorised accept overseas company with appointment date
Date: 21 Oct 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Alan Toby Rougier
Branch number: BR007040
Change date: 2009-12-09
New address: 2 Triton Square Regents Place, London, NW1 3AN
Documents
Appoint person authorised accept overseas company with appointment date
Date: 21 Oct 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Geoffrey Arthur Faulkner
New address: 2 Triton Square Regents Place, London, NW1 3AN
Change date: 2009-12-09
Branch number: BR007040
Documents
Appoint person director overseas company
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Alan Toby Rougier
Documents
Appoint person director overseas company
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Geoffrey Arthur Faulkner
Documents
Termination person authorised overseas company
Date: 21 Oct 2010
Action Date: 07 Jul 2008
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 07/07/2008 richard lee banks
Documents
Termination person director overseas company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Richard Banks
Documents
Accounts with accounts type full
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 06 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 06 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 06 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 16 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: BR6
Description: Transaction BR6- BR007040 person authorised to represent and accept terminated 16/05/2009 christopher stanley jones
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director christopher jones
Documents
Accounts with accounts type full
Date: 05 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: BR6
Description: BR007040 person authorised to represent and accept terminated 25/11/2008 malcolm courtney rogers
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director malcolm rogers
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: BR6
Description: BR007040 person authorised to represent and accept appointed 01/04/2008 malcolm courtney rogers -- address :2 wheatley royd barn brearley lane, luddendenfoot, halifax, west yorkshire, HX2 6HX
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: BR6
Description: BR007040 person authorised to represent and accept terminated 01/04/2008 robert leslie towers
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: BR4
Description: Director appointed malcolm rogers
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director robert towers
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: BR4
Description: Oversea company change of directors or secretary or of their particulars.
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: BR6
Description: BR007040 person authorised to represent partic 07/02/2008 martin william evans -- address :26 moss lane, bramhall, stockport, cheshire, SK7 1EH
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: BR4
Description: Dir change in partic 07/02/08 evans martin william
Documents
Accounts with accounts type full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Some Companies
37 MEDLAND HOUSE,LONDON,E14 7JT
Number: | 10604735 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMTECH TECHNICAL SOLUTIONS LTD
9 THE PARKLANDS,WREXHAM,LL14 5PN
Number: | 05263075 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF ARMS,HIRWAUN,CF44 9SL
Number: | 11944768 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 BYNG ROAD,TUNBRIDGE WELLS,TN4 8EG
Number: | 11860437 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRANT,SHEFFIELD,S9 4WG
Number: | 11604772 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAPEL STREET,WIGAN,WN5 8JR
Number: | 03659366 |
Status: | ACTIVE |
Category: | Private Limited Company |