Company NameGlobaltrade Investments Limited
Company StatusDissolved
Company Number06582129
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAbudu-Raufu Adigun Bello
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 1 month (closed 27 June 2023)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Hughes Court 23 Sidmouth Road
Leyton
London
E10 5QZ
Director NameAmina Olatokunbo Adigun
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(2 months after company formation)
Appointment Duration14 years, 12 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Hughes Court 23 Sidmouth Road
Leyton
London
E10 5QZ
Director NameMrs Margo Qismah Hekker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2008(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2015)
RoleNurse Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Hughes Court 23 Sidmouth Road
Leyton
London
E10 5QZ
Secretary NameMrs Margo Qismah Hekker
NationalityDutch
StatusResigned
Appointed09 May 2008(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 23 May 2015)
RoleNurse Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Hughes Court 23 Sidmouth Road
Leyton
London
E10 5QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFlat 5 Hughes Court 23 Sidmouth Road
Leyton
London
E10 5QZ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Shareholders

800 at £1Abudu-raufu Adigun Bello
80.00%
Ordinary
100 at £1Amina Olatokunbo Adigun
10.00%
Ordinary
100 at £1Margo Qismah Hekker
10.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Application to strike the company off the register (1 page)
14 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 May 2016Director's details changed for Abudu-Raufu Adigun Bello on 2 October 2015 (2 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Director's details changed for Abudu-Raufu Adigun Bello on 2 October 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 October 2015Termination of appointment of Margo Qismah Hekker as a director on 1 October 2015 (1 page)
18 October 2015Termination of appointment of Margo Qismah Hekker as a director on 1 October 2015 (1 page)
18 October 2015Termination of appointment of Margo Qismah Hekker as a director on 1 October 2015 (1 page)
5 June 2015Termination of appointment of Margo Qismah Hekker as a secretary on 23 May 2015 (1 page)
5 June 2015Termination of appointment of Margo Qismah Hekker as a secretary on 23 May 2015 (1 page)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
23 May 2015Director's details changed for Mrs Margo Qismah Hekker on 23 May 2015 (2 pages)
23 May 2015Director's details changed for Mrs Margo Qismah Hekker on 23 May 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 May 2012Director's details changed for Abudu-Raufu Adigun Bello on 27 December 2011 (2 pages)
6 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 May 2012Secretary's details changed for Ms Margo Qismah Hekker on 27 December 2011 (1 page)
6 May 2012Director's details changed for Abudu-Raufu Adigun Bello on 27 December 2011 (2 pages)
6 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 May 2012Secretary's details changed for Ms Margo Qismah Hekker on 27 December 2011 (1 page)
6 May 2012Director's details changed for Amina Olatokunbo Adigun on 27 December 2011 (2 pages)
6 May 2012Director's details changed for Amina Olatokunbo Adigun on 27 December 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 January 2012Registered office address changed from 254D High Road Leyton London E10 5PW on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from 254D High Road Leyton London E10 5PW on 11 January 2012 (2 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
8 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
29 May 2010Director's details changed for Abudu-Raufu Adigun Bello on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Amina Olatokunbo Adigun on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Amina Olatokunbo Adigun on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Margo Qismah Hekker on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Margo Qismah Hekker on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Abudu-Raufu Adigun Bello on 1 May 2010 (2 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Amina Olatokunbo Adigun on 1 May 2010 (2 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Margo Qismah Hekker on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Abudu-Raufu Adigun Bello on 1 May 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
7 July 2009Return made up to 01/05/09; full list of members (4 pages)
7 July 2009Return made up to 01/05/09; full list of members (4 pages)
23 July 2008Director appointed amina olatokunbo adigun (2 pages)
23 July 2008Director appointed amina olatokunbo adigun (2 pages)
1 July 2008Ad 25/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
1 July 2008Ad 25/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 June 2008Appointment terminated secretary sameday company services LIMITED (1 page)
18 June 2008Appointment terminated director wildman & battell LIMITED (1 page)
18 June 2008Appointment terminated secretary sameday company services LIMITED (1 page)
18 June 2008Appointment terminated director wildman & battell LIMITED (1 page)
16 May 2008Director appointed abudu-raufu adigun bello (2 pages)
16 May 2008Director appointed abudu-raufu adigun bello (2 pages)
16 May 2008Registered office changed on 16/05/2008 from 254D high road leyton london E10 5PW (1 page)
16 May 2008Director and secretary appointed margo qismah hekker (2 pages)
16 May 2008Director and secretary appointed margo qismah hekker (2 pages)
16 May 2008Registered office changed on 16/05/2008 from 254D high road leyton london E10 5PW (1 page)
1 May 2008Incorporation (11 pages)
1 May 2008Incorporation (11 pages)