Company NameGlobal Accountants (GB) Ltd
Company StatusDissolved
Company Number04354309
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)
Dissolution Date1 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Remi Ayo Jegede
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(10 years after company formation)
Appointment Duration8 years (closed 01 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThorntonrones Ltd 311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Michael Remi Ayo Jegede
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Allerford Road
Catford
London
SE6 3DF
Director NameEdet Okon Nduoyo
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2018)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address16a London Road
Bromley
Kent
BR1 3QR
Secretary NameMr Michael Jegede
NationalityBritish
StatusResigned
Appointed30 September 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2012)
RoleAccountant
Correspondence Address16a London Road
Bromley
Kent
BR1 3QR
Secretary NameBridgetown International Estate Management Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address5 Bromley Road
Catford
London
SE6 2TS

Contact

Websitewww.bridgetowninternational.com

Location

Registered AddressThorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

50 at £1Cheryl Jegede
50.00%
Ordinary
50 at £1Michael Remi Ayo Jegede
50.00%
Ordinary

Financials

Year2014
Net Worth£2,639
Cash£4,257
Current Liabilities£5,163

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
19 October 2018Registered office address changed from 16a London Road Bromley Kent BR1 3QR to Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 19 October 2018 (1 page)
17 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-26
(1 page)
17 October 2018Appointment of a voluntary liquidator (2 pages)
17 October 2018Statement of affairs (7 pages)
7 June 2018Termination of appointment of Edet Okon Nduoyo as a director on 31 May 2018 (1 page)
22 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50
(3 pages)
15 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50
(3 pages)
15 February 2014Director's details changed for Edet Okon Nduoyo on 1 February 2014 (2 pages)
15 February 2014Director's details changed for Edet Okon Nduoyo on 1 February 2014 (2 pages)
15 February 2014Director's details changed for Edet Okon Nduoyo on 1 February 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
31 October 2012Termination of appointment of Michael Jegede as a secretary (1 page)
31 October 2012Termination of appointment of Michael Jegede as a secretary (1 page)
31 October 2012Appointment of Mr Michael Remi Ayo Jegede as a director (2 pages)
31 October 2012Appointment of Mr Michael Remi Ayo Jegede as a director (2 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 February 2010Secretary's details changed for Mr Michael Jegede on 1 November 2009 (1 page)
2 February 2010Secretary's details changed for Mr Michael Jegede on 1 November 2009 (1 page)
2 February 2010Director's details changed for Edet Okon Nduoyo on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Edet Okon Nduoyo on 1 November 2009 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mr Michael Jegede on 1 November 2009 (1 page)
2 February 2010Director's details changed for Edet Okon Nduoyo on 1 November 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 5 Bromley Road Catford London SE6 2TS on 5 November 2009 (1 page)
2 October 2009Secretary appointed mr michael remi ayo jegede (1 page)
2 October 2009Secretary appointed mr michael remi ayo jegede (1 page)
2 October 2009Appointment terminated secretary bridgetown international estate management LIMITED (1 page)
2 October 2009Appointment terminated secretary bridgetown international estate management LIMITED (1 page)
6 March 2009Return made up to 16/01/09; full list of members (3 pages)
6 March 2009Return made up to 16/01/09; full list of members (3 pages)
5 December 2008Return made up to 16/01/08; full list of members (3 pages)
5 December 2008Return made up to 16/01/08; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 November 2007Return made up to 16/01/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Return made up to 16/01/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed (1 page)
11 June 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
23 March 2006Return made up to 16/01/06; full list of members (6 pages)
23 March 2006Return made up to 16/01/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 August 2005Return made up to 16/01/05; full list of members (6 pages)
11 August 2005Return made up to 16/01/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
10 August 2004Return made up to 16/01/04; full list of members (6 pages)
10 August 2004Return made up to 16/01/04; full list of members (6 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
19 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
11 February 2003Return made up to 16/01/03; full list of members (6 pages)
11 February 2003Return made up to 16/01/03; full list of members (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 4 stockwell street greenwich london SE10 8EY (1 page)
9 December 2002Registered office changed on 09/12/02 from: 4 stockwell street greenwich london SE10 8EY (1 page)
19 July 2002Registered office changed on 19/07/02 from: southbank house black prince road london SE1 7SJ (1 page)
19 July 2002Registered office changed on 19/07/02 from: southbank house black prince road london SE1 7SJ (1 page)
16 January 2002Incorporation (9 pages)
16 January 2002Incorporation (9 pages)