Company NameGlobal Cruise Photography Limited
Company StatusDissolved
Company Number03278891
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 6 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Directors

Director NameSarah Elizabeth Hunting
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(3 days after company formation)
Appointment Duration2 years, 7 months (closed 22 June 1999)
RoleSecretary
Correspondence Address6 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Secretary NameSarah Elizabeth Hunting
NationalityBritish
StatusClosed
Appointed18 November 1996(3 days after company formation)
Appointment Duration2 years, 7 months (closed 22 June 1999)
RoleSecretary
Correspondence Address6 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Director NameJose Arana
Date of BirthJune 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed18 November 1996(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressRosebank
12 Gainsborough Drive Manningtree
Lawford Dale
Essex
CO11 2JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 6 Phoenix Court
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Application for striking-off (1 page)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: international house the britannia suite manchester M3 2ER (1 page)
27 November 1996New director appointed (2 pages)
15 November 1996Incorporation (10 pages)