Company NameGlobal Tours Limited
Company StatusDissolved
Company Number04216305
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSalma Ruksana Safi
NationalityBritish
StatusClosed
Appointed21 May 2001(1 week after company formation)
Appointment Duration6 years, 9 months (closed 19 February 2008)
RoleSecretary
Correspondence Address165 Bedfont Lane
Feltham
Middlesex
TW14 9NH
Director NameShahzad Nurddin Safi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address165 Bedfont Lane
Feltham
Middlesex
TW14 9NH
Director NameMr Mohammad Safi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address165 Bedfont Lane
Feltham
Middlesex
TW14 9NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address165 Bedfont Lane
Feltham
Middlesex
TW14 9NH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
20 September 2006Return made up to 14/05/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 June 2005Return made up to 14/05/05; full list of members (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
30 June 2004Return made up to 14/05/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 July 2003Return made up to 14/05/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 June 2002Return made up to 14/05/02; full list of members (6 pages)
25 June 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Ad 14/05/01-18/06/01 £ si [email protected]=1000 £ ic 1/1001 (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 14 albury avenue cheam surrey SM2 7JT (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
14 May 2001Incorporation (12 pages)