London
W1U 7EU
Director Name | Mr John Trevor Morris |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(same day as company formation) |
Role | Director Of Player Relations |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Theodoros Panayiotou Theodorou |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(same day as company formation) |
Role | Director Of International Affairs |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr John Kyriacos Pittalis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 11 years (closed 08 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Matthew Thomas Jake Willcocks |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Leisure Director |
Country of Residence | England |
Correspondence Address | 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Website | www.globaltennisconnections.com |
---|---|
Telephone | 01279 799257 |
Telephone region | Bishops Stortford |
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
250 at £1 | Clinton John Coleman 25.00% Ordinary |
---|---|
250 at £1 | Global Education Conselling LTD 25.00% Ordinary |
250 at £1 | John Trevor Morris 25.00% Ordinary |
250 at £1 | Jomaro (Uk) LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,524 |
Cash | £1,898 |
Current Liabilities | £26,071 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 November 2021 | Liquidators' statement of receipts and payments to 14 September 2021 (13 pages) |
8 December 2020 | Registered 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 2020 | Liquidators' statement of receipts and payments to 14 September 2020 (13 pages) |
5 November 2019 | Liquidators' statement of receipts and payments to 14 September 2019 (14 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 14 September 2018 (14 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (15 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (15 pages) |
7 September 2017 | Establishment of creditors or liquidation committee (8 pages) |
7 September 2017 | Establishment of creditors or liquidation committee (8 pages) |
19 April 2017 | Registered 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 2017 | Registered 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 2017 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
18 April 2017 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Court order insolvency:C.O. To remove/replace liquidators (2 pages) |
7 April 2017 | Court order insolvency:C.O. To remove/replace liquidators (2 pages) |
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Statement of affairs with form 4.19 (5 pages) |
28 September 2016 | Statement of affairs with form 4.19 (5 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 March 2014 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
27 March 2014 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
16 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
14 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 May 2011 (2 pages) |
13 April 2011 | Appointment of Mr John Kyriacos Pittalis as a director (2 pages) |
13 April 2011 | Appointment of Mr John Kyriacos Pittalis as a director (2 pages) |
16 December 2010 | Termination of appointment of Matthew Willcocks as a director (1 page) |
16 December 2010 | Termination of appointment of Matthew Willcocks as a director (1 page) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
1 April 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
1 April 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
18 March 2010 | Appointment of John Trevor Morris as a director (3 pages) |
18 March 2010 | Appointment of Clinton John Coleman as a director (3 pages) |
18 March 2010 | Appointment of Clinton John Coleman as a director (3 pages) |
18 March 2010 | Appointment of Matthew Thomas Jake Willcocks as a director (3 pages) |
18 March 2010 | Appointment of John Trevor Morris as a director (3 pages) |
18 March 2010 | Appointment of Mr Theodoros Panayiotou Theodorou as a director (3 pages) |
18 March 2010 | Appointment of Mr Theodoros Panayiotou Theodorou as a director (3 pages) |
18 March 2010 | Appointment of Matthew Thomas Jake Willcocks as a director (3 pages) |
23 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|