Company NameGlobal Destinations Fund I (GP) Limited
Company StatusDissolved
Company NumberSC318631
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameGlobal Destinations Fund 1 (GP) Limited

Business Activity

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

Directors

Secretary NameMr Anthony Wild
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Temple Road
Bolton
Lancashire
BL1 3LT
Director NameBrooke Peterson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 16 August 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address0222 Roaring Fork Drive
Aspen
Colorado Co81611
Co 81611
Director NameMr Matthew Dawson Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDacre Bank 4 Vale Road
Bowdon
Altrincham
Lancashire
M43 7WP
Director NameMr James Sutherland Walker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3111/30 Hollins Crescent
New Farm
Brisbane
Queensland
Qld 4005
Director NameMr Anthony Wild
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Temple Road
Bolton
Lancashire
BL1 3LT
Director NameStephen Maurice Bellotti
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address32 Iluka Road
Mosman
Sydney
New South Wales
2088
Director NameChritsopher Stuart Seery
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDual Uk Us
StatusResigned
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2009)
RoleBusiness Development Manager
Correspondence AddressCretingham House
Cretingham
Woodbridge
Suffolk
IP13 7BL
Director NameDavid Lee Coflin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 11973
Aspen
Colorado
Co 81612
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Sutherland Walker
50.00%
Ordinary
1 at £1Matthew Spence
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
25 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
5 March 2015Termination of appointment of David Lee Coflin as a director on 5 January 2015 (1 page)
5 March 2015Termination of appointment of David Lee Coflin as a director on 5 January 2015 (1 page)
5 March 2015Termination of appointment of David Lee Coflin as a director on 5 January 2015 (1 page)
5 June 2014Total exemption full accounts made up to 31 December 2013 (26 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (26 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
24 March 2014Termination of appointment of Matthew Spence as a director (2 pages)
24 March 2014Termination of appointment of Anthony Wild as a director (2 pages)
24 March 2014Termination of appointment of Anthony Wild as a director (2 pages)
24 March 2014Termination of appointment of Matthew Spence as a director (2 pages)
24 March 2014Termination of appointment of Stephen Bellotti as a director (2 pages)
24 March 2014Termination of appointment of James Walker as a director (2 pages)
24 March 2014Termination of appointment of James Walker as a director (2 pages)
24 March 2014Termination of appointment of Stephen Bellotti as a director (2 pages)
21 March 2014Termination of appointment of Anthony Wild as a director (1 page)
21 March 2014Termination of appointment of Matthew Spence as a director (1 page)
21 March 2014Termination of appointment of Stephen Bellotti as a director (1 page)
21 March 2014Termination of appointment of Matthew Spence as a director (1 page)
21 March 2014Termination of appointment of Stephen Bellotti as a director (1 page)
21 March 2014Termination of appointment of Anthony Wild as a director (1 page)
15 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
17 October 2011Termination of appointment of James Walker as a director (1 page)
17 October 2011Termination of appointment of James Walker as a director (1 page)
26 September 2011Total exemption full accounts made up to 31 December 2010 (25 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (25 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (27 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (27 pages)
17 March 2010Director's details changed for Mr James Sutherland Walker on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr James Sutherland Walker on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Stephen Maurice Bellotti on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Stephen Maurice Bellotti on 17 March 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 March 2009Director's change of particulars / james walker / 01/08/2008 (2 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 March 2009Director's change of particulars / james walker / 01/08/2008 (2 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
10 March 2009Appointment terminate, director christopher seery logged form (1 page)
10 March 2009Appointment terminate, director christopher seery logged form (1 page)
4 March 2009Appointment terminated director chritsopher seery (1 page)
4 March 2009Appointment terminated director chritsopher seery (1 page)
29 May 2008Full accounts made up to 31 December 2007 (21 pages)
29 May 2008Full accounts made up to 31 December 2007 (21 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Director's change of particulars / stepehen bellotti / 01/09/2007 (2 pages)
19 March 2008Director's change of particulars / matthew spence / 01/10/2007 (1 page)
19 March 2008Director's change of particulars / stepehen bellotti / 01/09/2007 (2 pages)
19 March 2008Director's change of particulars / james walker / 07/01/2008 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Director's change of particulars / james walker / 07/01/2008 (1 page)
19 March 2008Director's change of particulars / matthew spence / 01/10/2007 (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 April 2007New secretary appointed;new director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007New secretary appointed;new director appointed (1 page)
5 April 2007New director appointed (1 page)
23 March 2007Company name changed global destinations fund 1 (gp) LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed global destinations fund 1 (gp) LIMITED\certificate issued on 23/03/07 (2 pages)
15 March 2007Incorporation (24 pages)
15 March 2007Incorporation (24 pages)