Company NameGlobal News Network (GNN) Limited
Company StatusDissolved
Company Number02980863
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameMicroextra Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Mushtak Parker
Date of BirthApril 1951 (Born 73 years ago)
NationalitySouth African
StatusClosed
Appointed15 November 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 21 September 1999)
RoleFinancial Journalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Chelmsford Square
London
NW10 3AR
Secretary NameMs Leila Aminah Badawi
NationalityBritish
StatusClosed
Appointed16 June 1995(8 months after company formation)
Appointment Duration4 years, 3 months (closed 21 September 1999)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Chelmsford Square
London
NW10 3AR
Director NameAhmad Hulaimi Wan
Date of BirthMay 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed15 November 1994(3 weeks, 6 days after company formation)
Appointment Duration7 months (resigned 15 June 1995)
RoleJournalist
Correspondence Address40 The Fairway
London
W3 7PX
Secretary NameAhmad Hulaimi Wan
NationalityMalaysian
StatusResigned
Appointed15 November 1994(3 weeks, 6 days after company formation)
Appointment Duration7 months (resigned 15 June 1995)
RoleJournalist
Correspondence Address40 The Fairway
London
W3 7PX
Director NameMs Leila Aminah Badawi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1997)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Chelmsford Square
London
NW10 3AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Portland Place
London
W1N 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
9 March 1998Director resigned (1 page)
22 October 1997Return made up to 19/10/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 19/10/96; no change of members (4 pages)
6 September 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
16 October 1995Return made up to 19/10/95; full list of members (6 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 30 chelmsford square london NW10 3AR (1 page)