Company NameGlobetravel.co.uk Limited
Company StatusDissolved
Company Number06015924
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameKasinadhundi Viswanath Kartikeya
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed27 August 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusClosed
Appointed02 April 2007(4 months after company formation)
Appointment Duration11 years, 3 months (closed 10 July 2018)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameKumar Edara
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Scholars Way
Amersham
Buckinghamshire
HP6 6UW
Director NameRamesh Shandilya
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsfield Avenue
Harrow
Middlesex
HA2 6AQ
Secretary NameRamesh Shandilya
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsfield Avenue
Harrow
Middlesex
HA2 6AQ

Contact

Websiteglobetravel.co.uk
Telephone01568 752534
Telephone regionLeominster

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

3k at £1Hotel Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£157,205
Cash£15,163
Current Liabilities£259,127

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 October 2007Delivered on: 6 November 2007
Satisfied on: 14 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved following liquidation (1 page)
10 April 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
4 December 2017Liquidators' statement of receipts and payments to 1 November 2017 (13 pages)
4 December 2017Liquidators' statement of receipts and payments to 1 November 2017 (13 pages)
23 November 2016Appointment of a voluntary liquidator (1 page)
23 November 2016Statement of affairs with form 4.19 (3 pages)
23 November 2016Appointment of a voluntary liquidator (1 page)
23 November 2016Statement of affairs with form 4.19 (3 pages)
23 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
23 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,000
(3 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,000
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,000
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,000
(3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,000
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,000
(3 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,000
(3 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,000
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
27 October 2010Termination of appointment of Kumar Edara as a director (2 pages)
27 October 2010Appointment of Kasinadhundi Viswanath Kartikeya as a director (3 pages)
27 October 2010Termination of appointment of Ramesh Shandilya as a director (2 pages)
27 October 2010Termination of appointment of Ramesh Shandilya as a director (2 pages)
27 October 2010Termination of appointment of Kumar Edara as a director (2 pages)
27 October 2010Appointment of Kasinadhundi Viswanath Kartikeya as a director (3 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
26 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for J P Secretarial Services Ltd on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for J P Secretarial Services Ltd on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for J P Secretarial Services Ltd on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
26 June 2009Full accounts made up to 31 October 2008 (16 pages)
26 June 2009Full accounts made up to 31 October 2008 (16 pages)
16 January 2009Return made up to 01/12/08; full list of members (4 pages)
16 January 2009Return made up to 01/12/08; full list of members (4 pages)
8 August 2008Return made up to 01/12/07; full list of members; amend (5 pages)
8 August 2008Return made up to 01/12/07; full list of members; amend (5 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
18 January 2008Return made up to 01/12/07; full list of members (2 pages)
18 January 2008Return made up to 01/12/07; full list of members (2 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
26 September 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
26 September 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 29, scholars way amersham HP6 6UW (1 page)
16 April 2007Registered office changed on 16/04/07 from: 29, scholars way amersham HP6 6UW (1 page)
1 December 2006Incorporation (11 pages)
1 December 2006Incorporation (11 pages)