Company NameGlobal Travel Marketing Limited
Company StatusDissolved
Company Number04297449
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date28 June 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameVenessa Laurence Alexander
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence Address5 Cape Copse
Rudgwick
Horsham
West Sussex
RH12 3HG
Secretary NameJerrold Lionel Alexander
NationalityBritish
StatusClosed
Appointed26 November 2006(5 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 28 June 2023)
RoleRetired
Correspondence AddressBlackwood
Oak Meadow, Birdham
Chichester
West Sussex
PO20 7BH
Secretary NameStephen Frederick Tickner
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleLocal Govt Officer
Correspondence Address1 Meadhurst Park
Cadbury Road
Sunbury
Middlesex
TW16 7NH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Venessa Laurence Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£352,116
Cash£145,089
Current Liabilities£51,338

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

28 June 2023Final Gazette dissolved following liquidation (1 page)
28 March 2023Return of final meeting in a members' voluntary winding up (14 pages)
25 April 2022Liquidators' statement of receipts and payments to 22 February 2022 (12 pages)
27 March 2021Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 March 2021 (2 pages)
9 March 2021Declaration of solvency (5 pages)
9 March 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 March 2021 (2 pages)
9 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
9 March 2021Appointment of a voluntary liquidator (3 pages)
6 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
23 June 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
4 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
16 October 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
11 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 November 2015Director's details changed for Venessa Laurence Alexander on 19 February 2015 (2 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Director's details changed for Venessa Laurence Alexander on 19 February 2015 (2 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7JE on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7JE on 16 August 2011 (2 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Amended accounts made up to 31 March 2010 (15 pages)
13 October 2010Amended accounts made up to 31 March 2010 (15 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
7 October 2009Director's details changed for Venessa Laurence Alexander on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Venessa Laurence Alexander on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Venessa Laurence Alexander on 1 October 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
17 October 2008Return made up to 02/10/08; full list of members (3 pages)
17 October 2008Return made up to 02/10/08; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
12 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
12 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
15 October 2007Return made up to 02/10/07; full list of members (2 pages)
15 October 2007Return made up to 02/10/07; full list of members (2 pages)
12 December 2006Secretary resigned (2 pages)
12 December 2006Secretary resigned (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
7 December 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
7 December 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
25 October 2006Return made up to 02/10/06; full list of members (2 pages)
25 October 2006Return made up to 02/10/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 October 2005Return made up to 02/10/05; full list of members (2 pages)
31 October 2005Return made up to 02/10/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 October 2004Return made up to 02/10/04; full list of members (6 pages)
12 October 2004Return made up to 02/10/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
31 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 October 2003Return made up to 02/10/03; full list of members (6 pages)
16 October 2003Return made up to 02/10/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 October 2002Return made up to 02/10/02; full list of members (6 pages)
7 October 2002Return made up to 02/10/02; full list of members (6 pages)
7 January 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
7 January 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
2 October 2001Incorporation (20 pages)
2 October 2001Incorporation (20 pages)