Company NameGlobal Sports Travel Limited
Company StatusDissolved
Company Number06958187
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMs Frances Patricia Geoghegan
NationalityIrish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sunderland Road
London
W5 4JY
Director NameMr Allan Joseph Lamb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(12 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Peters Lane
Scaldwell
Northampton
NN6 9YZ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Contact

Websitewww.globalsportstravel.co.uk/
Email address[email protected]
Telephone020 78433522
Telephone regionLondon

Location

Registered Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Allan Joseph Lamb
50.00%
Ordinary
1 at £1Cleveland Travel LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
16 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 July 2017Cessation of Allan Joseph Lamb as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Allan Joseph Lamb as a person with significant control on 5 July 2017 (1 page)
24 May 2017Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (1 page)
22 May 2017Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (4 pages)
22 May 2017Termination of appointment of Allan Joseph Lamb as a director on 10 May 2017 (4 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Register inspection address has been changed from New Premier House 150 Southampton Row London WC1B 5AL England (1 page)
9 July 2014Register inspection address has been changed from New Premier House 150 Southampton Row London WC1B 5AL England (1 page)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 December 2013Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL England on 23 December 2013 (1 page)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England (1 page)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England (1 page)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW England on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW England on 24 August 2011 (1 page)
23 August 2011Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
23 August 2011Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
9 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register inspection address has been changed (1 page)
5 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2
(4 pages)
30 July 2010Appointment of Mr Allan Joseph Lamb as a director (2 pages)
30 July 2010Appointment of Mr Allan Joseph Lamb as a director (2 pages)
9 July 2009Incorporation (9 pages)
9 July 2009Incorporation (9 pages)