Company NameGlobal Pop Limited
DirectorRobert John Penn
Company StatusDissolved
Company Number03843208
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 6 months ago)
Previous NameGnu Media Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert John Penn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 years after company formation)
Appointment Duration21 years, 6 months
RoleSales
Correspondence AddressSouth Lodge
Hamilton Court
Newmarket
Suffolk
CB8 0NG
Secretary NameDanica Maria Penn
NationalityAmerican
StatusCurrent
Appointed02 October 2002(3 years after company formation)
Appointment Duration21 years, 6 months
RoleWebmaster
Correspondence AddressSouth Lodge
Hamilton Court
Newmarket
Suffolk
CB8 0NG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDanica Maria Penn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2002)
RoleMarketing
Correspondence AddressSouth Lodge
Hamilton Court
Newmarket
Suffolk
CB8 0NG
Secretary NameMr Robert John Penn
NationalityBritish
StatusResigned
Appointed12 October 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2002)
RoleCompany Director
Correspondence AddressSouth Lodge
Hamilton Court
Newmarket
Suffolk
CB8 0NG
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 December 2000(1 year, 2 months after company formation)
Appointment Duration2 days (resigned 07 December 2000)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£628,542
Gross Profit£211,014
Net Worth-£79,796
Cash£66,405
Current Liabilities£209,377

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (6 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
23 April 2004Liquidators statement of receipts and payments (5 pages)
16 April 2003Registered office changed on 16/04/03 from: running horse farm brinkley road burrough green suffolk CB8 9NE (1 page)
8 February 2003£ nc 100/1000 02/10/02 (1 page)
8 February 2003Return made up to 30/01/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
16 October 2002Registered office changed on 16/10/02 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
15 April 2002Return made up to 30/01/02; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 February 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
26 January 2001Company name changed gnu media LIMITED\certificate issued on 26/01/01 (2 pages)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
23 January 2001Withdrawal of application for striking off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
21 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed (2 pages)
4 December 2000Application for striking-off (1 page)
11 May 2000Registered office changed on 11/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 October 1999Director resigned (1 page)
16 September 1999Incorporation (16 pages)