Company NameGlobal College London Limited
Company StatusDissolved
Company Number07022029
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 6 months ago)
Dissolution Date26 June 2014 (9 years, 9 months ago)
Previous NameGlobal College Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr A K M Masudul Karim
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBangladeshi
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleManaging Director
Correspondence Address75 Essex Road
Barking
Essex
IG11 7QN
Director NameMrs Sania Faraze
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address70 Felton Road
Barking
Essex
IG11 7YA

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

601 at £1A.k.m Masudul Karim
60.10%
Ordinary
200 at £1Miss Sabrina Dalia
20.00%
Ordinary
199 at £1Mrs Konstantia Sianou Karim
19.90%
Ordinary

Financials

Year2014
Net Worth-£144,378
Cash£644

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
26 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2013Registered office address changed from 7Th Floor Crown House Linton Road Barking Essex IG11 8HG on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 7Th Floor Crown House Linton Road Barking Essex IG11 8HG on 23 May 2013 (2 pages)
22 May 2013Statement of affairs with form 4.19 (6 pages)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Statement of affairs with form 4.19 (6 pages)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2013Appointment of a voluntary liquidator (1 page)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1,000
(3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1,000
(3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 March 2012Registered office address changed from 370 Cranbrook Road Grants Hill Ilford Essex IG2 6HY on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from 370 Cranbrook Road Grants Hill Ilford Essex IG2 6HY on 19 March 2012 (2 pages)
23 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Sania Faraze as a director (2 pages)
12 July 2011Termination of appointment of Sania Faraze as a director (2 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mrs Sania Faraze on 17 September 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mrs Sania Faraze on 17 September 2010 (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2009Registered office address changed from 75 Essex Road Barking Essex IG11 7QN on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 75 Essex Road Barking Essex IG11 7QN on 30 November 2009 (2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Company name changed global college LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(3 pages)
22 October 2009Company name changed global college LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(3 pages)
17 September 2009Incorporation (16 pages)
17 September 2009Incorporation (16 pages)