Company Information for GLOBAL MARINE TRAVEL LIMITED
63 QUEEN VICTORIA STREET, LONDON, EC4N 4UA,
|
Company Registration Number
05467526
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GLOBAL MARINE TRAVEL LIMITED | |
Legal Registered Office | |
63 QUEEN VICTORIA STREET LONDON EC4N 4UA Other companies in RM16 | |
Company Number | 05467526 | |
---|---|---|
Company ID Number | 05467526 | |
Date formed | 2005-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-06-05 03:42:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBAL MARINE TRAVEL (UK) LIMITED | 63 QUEEN VICTORIA STREET LONDON EC4N 4UA | Active - Proposal to Strike off | Company formed on the 2005-06-01 | |
GLOBAL MARINE TRAVEL PTY LTD | NSW 2093 | Strike-off action in progress | Company formed on the 1978-05-25 | |
GLOBAL MARINE TRAVEL LLC | 1800 SE 10TH AVENUE FORT LAUDERDALE FL 33316 | Active | Company formed on the 2001-12-06 | |
GLOBAL MARINE TRAVEL | HOE CHIANG ROAD Singapore 089315 | Active | Company formed on the 2020-02-28 |
Officer | Role | Date Appointed |
---|---|---|
BEENADEVI MAHABEER |
||
TIMOTHY DOUGLAS DAVEY |
||
BEENADEVI MAHABEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC KARL MOE |
Director | ||
ERIC KARL MOE |
Company Secretary | ||
SIMON EDWARD JOHN TORY |
Company Secretary | ||
JOHN HORROCKS |
Director | ||
JAMES WINCH |
Company Secretary | ||
DIETER ARNO JAENICKE |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL MARINE TRAVEL (UK) LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
BETHELL,GWYN & CO.LIMITED | Director | 2017-09-25 | CURRENT | 1953-11-16 | Active | |
EXNOR CRAGGS LIMITED | Director | 2017-09-25 | CURRENT | 1978-06-30 | Active | |
PLAINTRAVEL LTD | Director | 2017-09-25 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED | Director | 2017-09-25 | CURRENT | 1936-01-01 | Active | |
F M S (CHARTERING) LIMITED | Director | 2017-09-25 | CURRENT | 1994-11-14 | Active | |
INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED | Director | 2017-09-25 | CURRENT | 1999-08-20 | Active | |
ISS TRUSTEES LTD | Director | 2017-09-25 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
GLOBAL MARINE TRAVEL (UK) LIMITED | Director | 2017-09-25 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
GELLATLY SHIPPING (U.K.) LIMITED | Director | 2017-09-25 | CURRENT | 1973-11-26 | Active | |
ISS (GLOBAL SERVICES) LIMITED | Director | 2017-09-25 | CURRENT | 1978-09-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
PSC02 | Notification of Global Marine Travel Llc as a person with significant control on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England | |
PSC07 | CESSATION OF ISS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Beenadevi Mahabeer on 2019-01-31 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISS GROUP HOLDINGS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISS GROUP HOLDINGS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE | |
AP01 | DIRECTOR APPOINTED MRS BEENADEVI MAHABEER | |
AP03 | Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25 | |
TM02 | Termination of appointment of Eric Karl Moe on 2017-09-25 | |
CH01 | Director's details changed for Mr Eric Karl Moe on 2017-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6YA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ERIC KARL MOE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM UNITS 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED ERIC KARL MOE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON TORY | |
AR01 | 31/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 31/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN HORROCKS | |
AP03 | SECRETARY APPOINTED SIMON EDWARD JOHN TORY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM THE OLD FARM HOUSE TOWN ROW GREEN ROTHERFIELD EAST SUSSEX TN6 3QU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES WINCH | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOUGLAS DAVEY / 31/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, AYCLIFFE BUSINESS CENTRE, ARCHCLIFFE ROAD, DOVER, KENT, CT17 9EL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: VINCENT BLAKE CHARTERED, ACCOUNTANTS THE OLD FARM HOUSE, TOWN ROW GREEN ROTHERFIELD, SUSSEX TN6 3QU | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL MARINE TRAVEL LIMITED
Cash Bank In Hand | 2012-07-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-07-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as GLOBAL MARINE TRAVEL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |