Company NameGlobal Tennis Connections Limited
Company StatusDissolved
Company Number07163128
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)
Dissolution Date8 April 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Clinton John Coleman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr John Trevor Morris
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleDirector Of Player Relations
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Theodoros Panayiotou Theodorou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleDirector Of International Affairs
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr John Kyriacos Pittalis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 1 month after company formation)
Appointment Duration11 years (closed 08 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMatthew Thomas Jake Willcocks
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleLeisure Director
Country of ResidenceEngland
Correspondence Address156a Burnt Oak Broadway
Edgware
Middlesex
HA8 0AX

Contact

Websitewww.globaltennisconnections.com
Telephone01279 799257
Telephone regionBishops Stortford

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

250 at £1Clinton John Coleman
25.00%
Ordinary
250 at £1Global Education Conselling LTD
25.00%
Ordinary
250 at £1John Trevor Morris
25.00%
Ordinary
250 at £1Jomaro (Uk) LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£120,524
Cash£1,898
Current Liabilities£26,071

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
11 November 2021Liquidators' statement of receipts and payments to 14 September 2021 (13 pages)
8 December 2020Registered office address changed from 150 Aldersgate Street London EC2A 4AB to 55 Baker Street London W1U 7EU on 8 December 2020 (2 pages)
16 November 2020Liquidators' statement of receipts and payments to 14 September 2020 (13 pages)
5 November 2019Liquidators' statement of receipts and payments to 14 September 2019 (14 pages)
6 December 2018Liquidators' statement of receipts and payments to 14 September 2018 (14 pages)
1 November 2017Liquidators' statement of receipts and payments to 14 September 2017 (15 pages)
1 November 2017Liquidators' statement of receipts and payments to 14 September 2017 (15 pages)
7 September 2017Establishment of creditors or liquidation committee (8 pages)
7 September 2017Establishment of creditors or liquidation committee (8 pages)
19 April 2017Registered office address changed from 601 High Road Leytonstone London E11 4PA England to 150 Aldersgate Street London EC2A 4AB on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 601 High Road Leytonstone London E11 4PA England to 150 Aldersgate Street London EC2A 4AB on 19 April 2017 (2 pages)
18 April 2017Notice of ceasing to act as a voluntary liquidator (3 pages)
18 April 2017Notice of ceasing to act as a voluntary liquidator (3 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Court order insolvency:C.O. To remove/replace liquidators (2 pages)
7 April 2017Court order insolvency:C.O. To remove/replace liquidators (2 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
2 November 2016Registered office address changed from Global House 303 Ballards Lane London N12 8NP to 601 High Road Leytonstone London E11 4PA on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Global House 303 Ballards Lane London N12 8NP to 601 High Road Leytonstone London E11 4PA on 2 November 2016 (2 pages)
28 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15
(1 page)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Statement of affairs with form 4.19 (5 pages)
28 September 2016Statement of affairs with form 4.19 (5 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
27 March 2014Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
16 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
14 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
5 May 2011Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 May 2011 (2 pages)
13 April 2011Appointment of Mr John Kyriacos Pittalis as a director (2 pages)
13 April 2011Appointment of Mr John Kyriacos Pittalis as a director (2 pages)
16 December 2010Termination of appointment of Matthew Willcocks as a director (1 page)
16 December 2010Termination of appointment of Matthew Willcocks as a director (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
12 April 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 1,000
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 1,000
(4 pages)
1 April 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
1 April 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
18 March 2010Appointment of John Trevor Morris as a director (3 pages)
18 March 2010Appointment of Clinton John Coleman as a director (3 pages)
18 March 2010Appointment of Clinton John Coleman as a director (3 pages)
18 March 2010Appointment of Matthew Thomas Jake Willcocks as a director (3 pages)
18 March 2010Appointment of John Trevor Morris as a director (3 pages)
18 March 2010Appointment of Mr Theodoros Panayiotou Theodorou as a director (3 pages)
18 March 2010Appointment of Mr Theodoros Panayiotou Theodorou as a director (3 pages)
18 March 2010Appointment of Matthew Thomas Jake Willcocks as a director (3 pages)
23 February 2010Termination of appointment of Graham Cowan as a director (1 page)
23 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Graham Cowan as a director (1 page)
23 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)