Company NameGlobal Link Consultants Ltd
Company StatusDissolved
Company Number05625042
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameJ. Yasutaka Business Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Junichi Yasutaka
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMrs Lydia Rebecca Yasutaka
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameLydia Yasutaka
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Junichi Yasutaka
50.00%
Ordinary
1 at £1Lydia Rebecca Yasutaka
50.00%
Ordinary

Financials

Year2014
Net Worth£117
Cash£3,260
Current Liabilities£10,932

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

6 December 2005Delivered on: 10 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (3 pages)
13 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Lydia Yasutaka as a secretary on 31 October 2018 (1 page)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Registered office address changed from Westwaters, Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Westwaters, Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 November 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Mrs Lydia Rebecca Yasutaka as a director (2 pages)
6 November 2012Appointment of Mrs Lydia Rebecca Yasutaka as a director (2 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 November 2009Director's details changed for Junichi Yasutaka on 13 November 2009 (2 pages)
18 November 2009Secretary's details changed for Lydia Yasutaka on 13 November 2009 (1 page)
18 November 2009Director's details changed for Junichi Yasutaka on 13 November 2009 (2 pages)
18 November 2009Secretary's details changed for Lydia Yasutaka on 13 November 2009 (1 page)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
30 October 2007Company name changed J. yasutaka business consultants LTD\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed J. yasutaka business consultants LTD\certificate issued on 30/10/07 (2 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
19 December 2005Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
19 December 2005Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Ad 16/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2005Ad 16/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2005Incorporation (17 pages)
16 November 2005Incorporation (17 pages)