Company NameGT Global Limited
DirectorsDiana Dacey Busk and Donald Dacey
Company StatusActive
Company Number05137920
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Diana Dacey Busk
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
1 Seagrave Road
London
SW6 1RP
Director NameMr Donald Dacey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressYork House
1 Seagrave Road
London
SW6 1RP
Secretary NameFulham Management Limited (Corporation)
StatusCurrent
Appointed26 May 2004(same day as company formation)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameDiana Busk
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address304 Sussex Mansions
Old Brampton Road
London
SW7 3LB
Director NameMr Donald Dacey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressApartment 8
100 West 143rd Street
New York
New York 10030
United States
Director NameJorg Christian Pikolin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAuf Der Kornerwiese 11
Frankfurt
60322
Foreign
Director NameMr Derek Dacey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 May 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
1 Seagrave Road
London
SW6 1RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegoing-there.com
Email address[email protected]
Telephone020 86482302
Telephone regionLondon

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Diana Dacey
60.00%
Ordinary
20 at £1Donald Dacey
20.00%
Ordinary
20 at £1Jorg Christian Pikolin
20.00%
Ordinary

Financials

Year2014
Net Worth£576,213
Cash£231,890
Current Liabilities£347,562

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

26 January 2021Delivered on: 27 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 April 2024First Gazette notice for compulsory strike-off (1 page)
18 April 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
16 September 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (12 pages)
26 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (12 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
12 May 2021Appointment of Mr Donald Dacey as a director on 27 April 2021 (2 pages)
27 January 2021Termination of appointment of Derek Dacey as a director on 19 May 2020 (1 page)
27 January 2021Registration of charge 051379200001, created on 26 January 2021 (23 pages)
27 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
17 October 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Director's details changed for Mrs Diana Dacey on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Change of details for Mrs Diana Busk as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Director's details changed for Mrs Diana Dacey on 6 April 2016 (2 pages)
11 October 2017Change of details for Mrs Diana Busk as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Appointment of Mrs Diana Dacey as a director (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Appointment of Mrs Diana Dacey as a director (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Termination of appointment of Donald Dacey as a director (1 page)
30 September 2011Termination of appointment of Donald Dacey as a director (1 page)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
21 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Appointment of Mr Derek Dacey as a director (2 pages)
25 May 2010Appointment of Mr Derek Dacey as a director (2 pages)
25 May 2010Director's details changed for Donald Dacey on 31 October 2009 (2 pages)
25 May 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
25 May 2010Director's details changed for Donald Dacey on 31 October 2009 (2 pages)
25 May 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
3 July 2009Return made up to 26/05/09; full list of members (3 pages)
3 July 2009Return made up to 26/05/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
9 July 2007Return made up to 26/05/07; full list of members (2 pages)
9 July 2007Return made up to 26/05/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 June 2006Return made up to 26/05/06; full list of members (3 pages)
7 June 2006Return made up to 26/05/06; full list of members (3 pages)
16 March 2006Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
16 March 2006Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
20 July 2005Return made up to 26/05/05; full list of members (7 pages)
20 July 2005Return made up to 26/05/05; full list of members (7 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
16 August 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
26 May 2004Incorporation (16 pages)
26 May 2004Incorporation (16 pages)