Company NameGlobal Realtors And Travels Limited
Company StatusDissolved
Company Number07872198
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 3 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neeraj Sharma
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298a Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Director NameRakesh Kumar Chouhan
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed15 December 2011(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 04 February 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address298a Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor
44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Neeraj Sharma
50.00%
Ordinary
50 at £1Rakesh Kumar Chouhan
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (3 pages)
15 October 2013Application to strike the company off the register (3 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 100
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 100
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 100
(4 pages)
27 March 2012Appointment of Rakesh Kumar Chouhan as a director (3 pages)
27 March 2012Appointment of Rakesh Kumar Chouhan as a director on 15 December 2011 (3 pages)
23 March 2012Appointment of Mr Neeraj Sharma as a director (3 pages)
23 March 2012Appointment of Mr Neeraj Sharma as a director on 6 December 2011 (3 pages)
12 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2011Termination of appointment of Barbara Kahan as a director on 6 December 2011 (2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)