Company NameGlobal Hotel Centre Limited
Company StatusDissolved
Company Number04512524
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMax Hasani
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 month after company formation)
Appointment Duration6 years, 6 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Grove Hill
South Woodford
London
E18 2JA
Secretary NameDr Ali Hussein Al-Hasani
NationalityBritish
StatusClosed
Appointed16 September 2002(1 month after company formation)
Appointment Duration6 years, 6 months (closed 31 March 2009)
RoleDoctor
Correspondence Address21 Lyndhurst Rise
Chigwell
Essex
IG7 5BB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSuite 2.02
New Loom House
101 Back Church Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£93,678
Cash£24,834
Current Liabilities£118,889

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Return made up to 15/08/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Return made up to 15/08/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Return made up to 15/08/04; full list of members (6 pages)
28 April 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 August 2003Return made up to 15/08/03; full list of members (6 pages)
21 July 2003Registered office changed on 21/07/03 from: 234 wickham house 10 cleveland way london E1 4TR (1 page)
21 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 October 2002Ad 16/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
15 August 2002Incorporation (12 pages)