Croydon
CR0 1BF
Director Name | Dr David Kieghe |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Binsted Way Wadsley Bridge Sheffield S5 8NN |
Director Name | Mr Andrew Yecomecoro Pinneh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Morton Road Islington N1 3BB |
Registered Address | 49d South End Croydon CR0 1BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
30k at £1 | Andrew Yecomecoro Pinneh 33.33% Ordinary |
---|---|
30k at £1 | Augustine John 33.33% Ordinary |
30k at £1 | David Kieghe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,210 |
Cash | £8,945 |
Current Liabilities | £39,221 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Professor Augustine Gregory John on 1 October 2013 (2 pages) |
28 October 2014 | Director's details changed for Professor Augustine Gregory John on 1 October 2013 (2 pages) |
28 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Professor Augustine Gregory John on 1 October 2013 (2 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 October 2013 | Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG United Kingdom on 23 October 2013 (1 page) |
21 January 2013 | Company name changed global development strategies (uk) LIMITED\certificate issued on 21/01/13
|
21 January 2013 | Company name changed global development strategies (uk) LIMITED\certificate issued on 21/01/13
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Termination of appointment of David Kieghe as a director (1 page) |
11 December 2012 | Termination of appointment of Andrew Pinneh as a director (1 page) |
11 December 2012 | Termination of appointment of David Kieghe as a director (1 page) |
11 December 2012 | Termination of appointment of Andrew Pinneh as a director (1 page) |
1 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Appointment of Dr David Kieghe as a director (2 pages) |
5 April 2012 | Appointment of Dr David Kieghe as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew Yecomecoro Pinneh as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew Yecomecoro Pinneh as a director (2 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
4 April 2012 | Company name changed the gus john consultancy LTD\certificate issued on 04/04/12
|
4 April 2012 | Company name changed the gus john consultancy LTD\certificate issued on 04/04/12
|
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
19 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
13 September 2010 | Incorporation (45 pages) |
13 September 2010 | Incorporation (45 pages) |