Company NameGlobalcanvas.com Ltd
Company StatusDissolved
Company Number03876431
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NameTrentmeade Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(6 days after company formation)
Appointment Duration2 years, 3 months (closed 26 February 2002)
RoleArtist
Correspondence AddressFlat 8 18 Ladbroke Square
London
W11 3NA
Director NameSuzi Winstanley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(6 days after company formation)
Appointment Duration2 years, 3 months (closed 26 February 2002)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address151 Chesterton Road
London
W10 6ET
Secretary NameMr Oliver Williams
NationalityBritish
StatusClosed
Appointed18 November 1999(6 days after company formation)
Appointment Duration2 years, 3 months (closed 26 February 2002)
RoleArtist
Correspondence AddressFlat 8 18 Ladbroke Square
London
W11 3NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4th Floor
315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
24 November 2000Return made up to 12/11/00; full list of members (6 pages)
23 May 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
6 January 2000Company name changed trentmeade LTD\certificate issued on 07/01/00 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed;new director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)