Company NameGlobal Trading Practice Limited
Company StatusDissolved
Company Number06466116
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nathan James Martin David Francis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Princess Park Manor
Frein Barnet
London
N11 3FN
Secretary NameMr Nathan James Martin David Francis
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Leon Devereux
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 19 Orsett Terrace
London
W2 6AJ
Director NameRobert Prince
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleRecruitment
Correspondence Address11 Hobbs Court
Jacob Street
London
SE1 2BG
Director NameDietrich Yap
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Whatman Road
Honor Oak
London
SE23 1EZ

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth£37,582
Cash£1,695
Current Liabilities£156,085

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved following liquidation (1 page)
29 March 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
29 January 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages)
3 March 2020Liquidators' statement of receipts and payments to 8 January 2020 (18 pages)
6 December 2019Removal of liquidator by court order (19 pages)
6 December 2019Appointment of a voluntary liquidator (3 pages)
18 March 2019Liquidators' statement of receipts and payments to 8 January 2019 (19 pages)
22 February 2018Liquidators' statement of receipts and payments to 8 January 2018 (20 pages)
8 February 2017Liquidators' statement of receipts and payments to 8 January 2017 (19 pages)
8 February 2017Liquidators' statement of receipts and payments to 8 January 2017 (19 pages)
16 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (16 pages)
16 March 2016Liquidators statement of receipts and payments to 8 January 2016 (16 pages)
16 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (16 pages)
27 January 2015Appointment of a voluntary liquidator (1 page)
27 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Administrator's progress report to 9 January 2015 (27 pages)
22 January 2015Administrator's progress report to 9 January 2015 (27 pages)
22 January 2015Administrator's progress report to 9 January 2015 (27 pages)
9 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 July 2014Notice of extension of period of Administration (1 page)
17 July 2014Notice of extension of period of Administration (1 page)
19 June 2014Administrator's progress report to 13 June 2014 (30 pages)
19 June 2014Administrator's progress report to 13 June 2014 (30 pages)
31 January 2014Administrator's progress report to 17 January 2014 (19 pages)
31 January 2014Administrator's progress report to 17 January 2014 (19 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
11 December 2013 (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
24 September 2013Result of meeting of creditors (36 pages)
24 September 2013Result of meeting of creditors (36 pages)
3 September 2013Statement of administrator's proposal (34 pages)
3 September 2013Statement of administrator's proposal (34 pages)
2 August 2013Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 2 August 2013 (2 pages)
1 August 2013Termination of appointment of Leon Devereux as a director (1 page)
1 August 2013Termination of appointment of Leon Devereux as a director (1 page)
25 July 2013Appointment of an administrator (1 page)
25 July 2013Appointment of an administrator (1 page)
11 July 2013Termination of appointment of Dietrich Yap as a director (1 page)
11 July 2013Termination of appointment of Dietrich Yap as a director (1 page)
11 July 2013Termination of appointment of Dietrich Yap as a director (1 page)
11 July 2013Termination of appointment of Dietrich Yap as a director (1 page)
17 June 2013Registration of charge 064661160001 (37 pages)
17 June 2013Registration of charge 064661160001 (37 pages)
1 May 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(5 pages)
1 May 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(5 pages)
1 May 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Registered office address changed from 42 Princess Park Manor Frein Barnet London N11 3FN United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 42 Princess Park Manor Frein Barnet London N11 3FN United Kingdom on 22 January 2013 (1 page)
11 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
11 October 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
5 October 2012Registered office address changed from C/O R a & Co Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O R a & Co Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O R a & Co Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 October 2012 (1 page)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Leon Devereux on 27 January 2012 (2 pages)
22 February 2012Director's details changed for Mr Nathan James Martin David Francis on 27 January 2012 (2 pages)
22 February 2012Director's details changed for Mr Nathan James Martin David Francis on 27 January 2012 (2 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Leon Devereux on 27 January 2012 (2 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
22 February 2012Secretary's details changed for Mr Nathan James Martin David Francis on 7 January 2012 (1 page)
22 February 2012Secretary's details changed for Mr Nathan James Martin David Francis on 7 January 2012 (1 page)
22 February 2012Secretary's details changed for Mr Nathan James Martin David Francis on 7 January 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
28 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
21 April 2009Return made up to 07/01/09; full list of members (9 pages)
21 April 2009Director's change of particulars / leon devereux / 08/01/2008 (1 page)
21 April 2009Director's change of particulars / leon devereux / 08/01/2008 (1 page)
21 April 2009Return made up to 07/01/09; full list of members (9 pages)
1 November 2008Registered office changed on 01/11/2008 from joel house 19 garrick street london WC2E 9AX (1 page)
1 November 2008Registered office changed on 01/11/2008 from joel house 19 garrick street london WC2E 9AX (1 page)
3 July 2008Appointment terminated director robert prince (1 page)
3 July 2008Appointment terminated director robert prince (1 page)
14 March 2008Director appointed robert prince (1 page)
14 March 2008Director appointed leon devereux (1 page)
14 March 2008Director appointed robert prince (1 page)
14 March 2008Director appointed leon devereux (1 page)
10 March 2008Ad 07/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Ad 07/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2008Incorporation (14 pages)
7 January 2008Incorporation (14 pages)