Company NameGlobal News Corporation Ltd.
Company StatusDissolved
Company Number03449584
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 7 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameTowans Consultancy Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 9240News agency activities
SIC 63910News agency activities
Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameAnunsacion Hewes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address66 Lamorna Close
London
E17 4DH
Director NameRichard Hewes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 05 June 2001)
RolePublisher
Correspondence Address66 Lamorna Close
Walthamstow
London
E17 4DH
Secretary NameKaushalya Patel
NationalityBritish
StatusClosed
Appointed26 August 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LN
Director NameMr John Haynes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
Warthill
York
North Yorkshire
YO19 5XW
Secretary NameMr John Haynes
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
Warthill
York
North Yorkshire
YO19 5XW
Director NameLulu Virata Jorge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFilipino
StatusResigned
Appointed01 June 1998(7 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressCitiland 111 Estaban Street
Makati
Manila
Foreign
Director NameMr Bhupendra Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwaagat 49 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressBonham Coults Regency Chambers
Alpine House
Honeypot Lane Kingsbury
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
23 August 2000Director resigned (1 page)
20 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 1999Return made up to 14/10/98; full list of members (7 pages)
7 June 1999Director resigned (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (2 pages)
29 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: bonham coutts regency chambers alphine house honeypot lane kingsbury london NW9 9RX (1 page)
25 September 1998£ nc 100/1000 27/08/98 (1 page)
25 September 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
25 September 1998Ad 27/08/98--------- £ si 200@1=200 £ ic 2/202 (2 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 September 1998Company name changed towans consultancy LIMITED\certificate issued on 07/09/98 (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: bracken house warthill york north yorkshire YO19 5XW (1 page)
26 June 1998Director's particulars changed (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: trout pond barn acklam malton north yorkshire YO17 9RG (1 page)
13 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 May 1998Secretary resigned (1 page)
14 October 1997Incorporation (7 pages)