Company NameGlobal Talent Marketing Limited
Company StatusDissolved
Company Number04816471
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 5 months ago)

Directors

Director NameAshley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Chiltern Court
Baker Street
London
NW1 5SR
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Hole Farm
Croxton Road
Saltby
Leicestershire
LE14 4RL
Secretary NameAshley Daniel Tabor
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Chiltern Court
Baker Street
London
NW1 5SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
5 February 2004Nc inc already adjusted 01/11/03 (1 page)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2004Ad 01/11/03--------- £ si 33@1=33 £ ic 1/34 (2 pages)
2 July 2003New secretary appointed;new director appointed (1 page)
2 July 2003New director appointed (1 page)
1 July 2003Registered office changed on 01/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)