London
W5 4JY
Director Name | Mr Allan Joseph Lamb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peters Lane Scaldwell Northampton NN6 9YZ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Website | www.globalsportstravel.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78433522 |
Telephone region | London |
Registered Address | 227 Shepherds Bush Road Hammersmith London W6 7AS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Allan Joseph Lamb 50.00% Ordinary |
---|---|
1 at £1 | Cleveland Travel LTD 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (1 page) |
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 July 2017 | Cessation of Allan Joseph Lamb as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Allan Joseph Lamb as a person with significant control on 5 July 2017 (1 page) |
24 May 2017 | Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (4 pages) |
22 May 2017 | Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (4 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Register inspection address has been changed from New Premier House 150 Southampton Row London WC1B 5AL England (1 page) |
9 July 2014 | Register inspection address has been changed from New Premier House 150 Southampton Row London WC1B 5AL England (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 December 2013 | Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL England on 23 December 2013 (1 page) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England (1 page) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England (1 page) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 August 2011 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW England on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW England on 24 August 2011 (1 page) |
23 August 2011 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
23 August 2011 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
30 July 2010 | Appointment of Mr Allan Joseph Lamb as a director (2 pages) |
30 July 2010 | Appointment of Mr Allan Joseph Lamb as a director (2 pages) |
9 July 2009 | Incorporation (9 pages) |
9 July 2009 | Incorporation (9 pages) |