Company NameGlobal Travel Markets Limited
Company StatusDissolved
Company Number05601375
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date17 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Bruce Simmons
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Western Road
St Mararets
Twickenham
Middlesex
TW1 1LG
Director NameEftihios Hadjioannou
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(4 years after company formation)
Appointment Duration2 years, 9 months (closed 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Beverley Gardens
Hornchurch
Essex
RM11 3NX
Director NameLawrence William Hunt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnt Oak
Cookham
Berkshire
SL6 9RL
Secretary NameLawrence William Hunt
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnt Oak
Cookham
Berkshire
SL6 9RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegal House 6th Floor
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

2 at 1Global Travel Markets S.a.
100.00%
Ordinary

Financials

Year2014
Net Worth-£674,264
Cash£39,427
Current Liabilities£1,024,650

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 22 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
5 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-23
(1 page)
5 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2010Statement of affairs with form 4.19 (7 pages)
5 January 2010Appointment of a voluntary liquidator (1 page)
5 January 2010Statement of affairs with form 4.19 (7 pages)
5 January 2010Appointment of a voluntary liquidator (1 page)
2 December 2009Appointment of Eftihios Hadjioannou as a director (2 pages)
2 December 2009Appointment of Eftihios Hadjioannou as a director (2 pages)
23 November 2009Termination of appointment of Lawrence Hunt as a secretary (1 page)
23 November 2009Termination of appointment of Lawrence Hunt as a secretary (1 page)
23 November 2009Termination of appointment of Lawrence Hunt as a director (1 page)
23 November 2009Termination of appointment of Lawrence Hunt as a director (1 page)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 January 2009Registered office changed on 28/01/2009 from sterling house, 5 buckingham place, bellfield road west high wycombe bucks HP13 5HQ (1 page)
28 January 2009Registered office changed on 28/01/2009 from sterling house, 5 buckingham place, bellfield road west high wycombe bucks HP13 5HQ (1 page)
19 December 2008Return made up to 24/10/08; full list of members (5 pages)
19 December 2008Return made up to 24/10/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 February 2008Return made up to 24/10/07; no change of members (7 pages)
19 February 2008Return made up to 24/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 December 2006Return made up to 24/10/06; full list of members (7 pages)
8 December 2006Return made up to 24/10/06; full list of members (7 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
30 May 2006Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Director resigned (1 page)
24 October 2005Incorporation (19 pages)
24 October 2005Incorporation (19 pages)