Company NameGlobal Oil & Gas Services Ltd
Company StatusDissolved
Company Number05068765
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameAdedayo Oluyemi Olu Jitan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 27 October 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address195 Argie Avenue
Leeds
West Yorkshire
LS4 2TY
Director NameMichael Kayode Olujitan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Elvin Drive
North Stifford
Grays
Essex
RM16 5UT
Secretary NameMrs Adedayo Oluyomi Olujitan
NationalityBritish
StatusClosed
Appointed21 May 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 27 October 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Elvin Drive
North Stifford
Grays
Essex
RM16 5UT
Director NameMr George Utienyin Boyo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed10 April 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 27 October 2015)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address195 Argie Avenue
Leeds
West Yorkshire
LS4 2TY
Director NameDavid Fashakin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 27 October 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Freshwell Avenue
Chadwell Heath
Romford
Essex
RM6 5DT
Director NameMonica Ibekwe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed10 April 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 27 October 2015)
RoleImporter & Exporter
Country of ResidenceEngland
Correspondence Address195 Argie Avenue
Leeds
West Yorkshire
LS4 2TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Michael Andersen & Co Accountants
Esteema Place 40-42 Homesdale Road
Bromley
Kent
BR2 9LD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100k at £1Michael Olujitan
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,065
Cash£1,062
Current Liabilities£4,127

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Total exemption full accounts made up to 31 March 2011 (7 pages)
14 August 2014Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
14 August 2014Total exemption full accounts made up to 31 March 2009 (8 pages)
14 August 2014Total exemption full accounts made up to 31 March 2010 (7 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
30 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(8 pages)
28 May 2014Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
17 October 2013Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
16 October 2013Director's details changed for Michael Kayode Olujitan on 8 March 2010 (2 pages)
16 October 2013Secretary's details changed for Adedayo Oluyemi Olu Jitan on 8 March 2010 (2 pages)
16 October 2013Director's details changed for Monica Ibekwe on 5 February 2010 (2 pages)
16 October 2013Director's details changed for Michael Kayode Olujitan on 8 March 2010 (2 pages)
16 October 2013Secretary's details changed for Adedayo Oluyemi Olu Jitan on 8 March 2010 (2 pages)
16 October 2013Director's details changed for Adedayo Oluyemi Olu Jitan on 8 March 2010 (2 pages)
16 October 2013Director's details changed for Monica Ibekwe on 5 February 2010 (2 pages)
16 October 2013Director's details changed for Adedayo Oluyemi Olu Jitan on 8 March 2010 (2 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Return made up to 11/03/09; full list of members (10 pages)
28 August 2009Director and secretary's change of particulars / adedayo olu jitan / 17/08/2009 (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Registered office changed on 26/01/2009 from studio 41 house 34 buckingham palace road belgravia london greater london SW1W 0RH (1 page)
10 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 December 2008Compulsory strike-off action has been discontinued (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 10/03/08; full list of members (8 pages)
23 April 2008Director appointed monica ibekwe (2 pages)
23 April 2008Director appointed david babatunde fashakin (2 pages)
23 April 2008Director appointed george boyo (2 pages)
5 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006Return made up to 10/03/06; full list of members (6 pages)
22 May 2006Registered office changed on 22/05/06 from: suite 9, 2ND floor rainham house rainham essex RM13 8RA (1 page)
18 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2005Return made up to 10/03/05; full list of members (7 pages)
1 November 2004New secretary appointed;new director appointed (1 page)
1 November 2004New director appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
10 March 2004Incorporation (9 pages)