Company NameGlobal Transportation Solutions Limited
Company StatusDissolved
Company Number07577918
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameReginald Haslam Sr
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleChief Executive Officer-Transp
Country of ResidenceUnited States
Correspondence Address236 Auburn Avenue
Suite 301
Atlanta
30303
Georgia
Director NameJames Alan Thrasher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleChief Operating Officer-Transp
Country of ResidenceUnited States
Correspondence Address3100 Lorna Road
Birmingham
Alabama 35216
United States

Location

Registered Address7th Floor 200 Gray's Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Vectour Group Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
22 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Director's details changed for Reginald Haslam Sr on 1 June 2013 (2 pages)
22 July 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(4 pages)
22 July 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(4 pages)
22 July 2013Director's details changed for Reginald Haslam Sr on 1 June 2013 (2 pages)
22 July 2013Director's details changed for Reginald Haslam Sr on 1 June 2013 (2 pages)
19 July 2013Termination of appointment of James Thrasher as a director (1 page)
19 July 2013Termination of appointment of James Thrasher as a director (1 page)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)