Company NameGlobal Tattoo Promotions Limited
Company StatusDissolved
Company Number06555214
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Robert Crane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands Drive
Arrowe Park
Upton
Wirral
CH49 8HJ
Wales
Director NameMr Jorge Perez
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleIT Manager
Correspondence AddressFlat 3 40 Warren Drive
Wallasey
Wirral
CH45 0JS
Wales
Secretary NameMr Jorge Perez
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 40 Warren Drive
Wallasey
Wirral
CH45 0JS
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 9 Tarran Way South Tarran Industrial Estate
Moreton
Wirral
CH46 4TP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£3,540
Cash£65
Current Liabilities£883

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Previous accounting period shortened from 30 April 2011 to 31 August 2010 (1 page)
8 October 2010Previous accounting period shortened from 30 April 2011 to 31 August 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 90
(5 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 90
(5 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 90
(5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2009Return made up to 04/04/09; full list of members (4 pages)
26 June 2009Return made up to 04/04/09; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from flat 3 40 warren drive wallasey wirral CH45 0JS united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from flat 3 40 warren drive wallasey wirral CH45 0JS united kingdom (1 page)
4 April 2008Incorporation (17 pages)
4 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 April 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)
4 April 2008Incorporation (17 pages)