Company NameGlobal Village Communications Limited
Company StatusDissolved
Company Number03042078
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Xavier Chong
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(1 day after company formation)
Appointment Duration6 years, 8 months (closed 04 December 2001)
RoleBusinessman
Correspondence Address27 Bewlys Road
London
SE27 0LA
Secretary NameSimon Gordon
NationalityBritish
StatusClosed
Appointed05 April 1995(1 day after company formation)
Appointment Duration6 years, 8 months (closed 04 December 2001)
RoleBusinessman
Correspondence Address20 Debdale Road
Wellingborough
Northamptonshire
NN8 5AA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address139 Kingston Road
London
SW19 1LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001Application for striking-off (1 page)
2 May 2001Full accounts made up to 30 April 2000 (7 pages)
23 April 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2000Return made up to 04/04/00; full list of members (6 pages)
6 April 2000Full accounts made up to 30 April 1999 (7 pages)
8 February 2000Director's particulars changed (1 page)
25 June 1999Return made up to 04/04/99; no change of members (4 pages)
22 February 1999Full accounts made up to 30 April 1998 (9 pages)
4 August 1998Registered office changed on 04/08/98 from: 67 st barnabas road mitcham surrey CR4 2DW (1 page)
24 June 1998Return made up to 04/04/98; no change of members (4 pages)
21 January 1998Registered office changed on 21/01/98 from: 44 park hall road west dulwich london SE21 8DW (1 page)
5 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 June 1997Return made up to 04/04/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Return made up to 04/04/96; full list of members (6 pages)
30 June 1996Registered office changed on 30/06/96 from: 20 debdale road wellingborough northants NN8 5AA (1 page)
27 June 1996Director's particulars changed (1 page)
24 May 1995Accounting reference date notified as 30/04 (1 page)
10 April 1995Secretary resigned;new director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 1995New secretary appointed;director resigned (2 pages)
4 April 1995Incorporation (18 pages)