Company NameGlobetrotter Promotions Limited
Company StatusDissolved
Company Number03390906
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Paul James
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 September 2001)
RoleAccountant
Correspondence Address54 Ferguson Close
London
E14 3SH
Secretary NameSteven Avery
NationalityNew Zealander
StatusClosed
Appointed08 July 1997(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 September 2001)
RoleConsultant
Correspondence AddressFlat C13a
9 Herbal Hill Gardens
London
EC1R 5XB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address2nd Floor 154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
13 July 2000Registered office changed on 13/07/00 from: flat 7 47 clapham common north side london SW4 0AA (1 page)
31 March 2000Full accounts made up to 30 June 1999 (8 pages)
6 July 1999Return made up to 24/06/99; no change of members (4 pages)
23 May 1999Registered office changed on 23/05/99 from: 10 fowey close london E1 9JP (1 page)
23 May 1999Full accounts made up to 30 June 1998 (8 pages)
16 February 1999Registered office changed on 16/02/99 from: 88 peters court porchester road bayswater london W2 5DS (1 page)
29 June 1998Return made up to 24/06/98; full list of members (6 pages)
12 February 1998Registered office changed on 12/02/98 from: 54 ferguson close isle of dogs london E14 (1 page)
17 July 1997Registered office changed on 17/07/97 from: 1ST contact unit 3 the arches villiers street embankment place WC2N 6NG (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
24 June 1997Incorporation (10 pages)